(AA) Small company accounts for the period up to Monday 31st July 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th March 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st July 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086256480002, created on Friday 16th December 2022
filed on: 16th, December 2022
| mortgage
|
Free Download
(45 pages)
|
(AD01) New registered office address Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW. Change occurred on Monday 13th June 2022. Company's previous address: 107 Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 107 Tmj Business Centre 107 Cavendish Street Ashton-Under-Lyne Greater Manchester OL6 7SW. Change occurred on Monday 13th June 2022. Company's previous address: Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham OL8 3QL England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Monday 22nd November 2021
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Monday 22nd November 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
|
(PSC02) Notification of a person with significant control Monday 22nd November 2021
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd November 2021
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 22nd November 2021
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 4th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 1.10/11 Hollinwood Business Centre Albert Street Oldham OL8 3QL. Change occurred on Thursday 12th September 2019. Company's previous address: Unit 6/7 Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, March 2019
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Friday 18th January 2019
filed on: 21st, March 2019
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 4th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 086256480001 satisfaction in full.
filed on: 11th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th October 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 22nd April 2016.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd April 2016.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd April 2016.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, February 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, February 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 6/7 Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL. Change occurred on Wednesday 30th July 2014. Company's previous address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086256480001
filed on: 11th, December 2013
| mortgage
|
Free Download
(35 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ensco 1001 LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Monday 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th August 2013.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th August 2013.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Monday 5th August 2013
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, July 2013
| incorporation
|
|