(MR01) Registration of charge 093520990006, created on 20th July 2023
filed on: 31st, July 2023
| mortgage
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 31st March 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(33 pages)
|
(MR04) Satisfaction of charge 093520990004 in full
filed on: 14th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093520990005, created on 6th June 2023
filed on: 6th, June 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 093520990004, created on 21st April 2023
filed on: 21st, April 2023
| mortgage
|
Free Download
(40 pages)
|
(MR04) Satisfaction of charge 093520990002 in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th June 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(37 pages)
|
(CH01) On 6th July 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 20th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093520990003, created on 15th October 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(34 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 20th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 20th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 20th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
|
(AA01) Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th March 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th March 2015: 100000.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to One Eleven Edmund Street Birmingham West Midlands B3 2HJ at an unknown date
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th February 2015: 100000.00 GBP
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 27th February 2015
filed on: 16th, March 2015
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093520990002, created on 27th February 2015
filed on: 14th, March 2015
| mortgage
|
Free Download
(38 pages)
|
(AP01) New director was appointed on 9th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093520990001, created on 27th February 2015
filed on: 3rd, March 2015
| mortgage
|
Free Download
(38 pages)
|
(TM02) Secretary's appointment terminated on 27th February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 24th February 2015 to Cornwallis Road Millard Industrial Estate West Bromwich West Midlands B70 7JF
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 4th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 1107 LIMITEDcertificate issued on 04/02/15
filed on: 4th, February 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 12th December 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|