GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd December 2022
filed on: 2nd, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th September 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Express Networks 3 6 Oldham Road Manchester' M4 5DB United Kingdom on 19th January 2022 to Flint Glass Works 64 Jersey Street Manchester M4 6JW
filed on: 19th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th February 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 8th April 2020
filed on: 15th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2020
filed on: 28th, May 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th April 2020
filed on: 16th, April 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th April 2020
filed on: 9th, April 2020
|
resolution |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 8th April 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 9th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 11th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Whalley Road Hale Cheshire WA15 9DF United Kingdom on 18th January 2019 to Express Networks 3 6 Oldham Road Manchester' M4 5DB
filed on: 18th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 14th December 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Express Networks 1 1 George Leigh Street Manchester M4 5DL United Kingdom on 7th December 2017 to 18 Whalley Road Hale Cheshire WA15 9DF
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Whalley Road Hale Cheshire WA15 9DF on 4th July 2017 to Express Networks 1 1 George Leigh Street Manchester M4 5DL
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th June 2017
filed on: 6th, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th May 2017
filed on: 26th, May 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2017
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 22nd May 2017: 99.00 GBP
|
capital |
|