(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/01/30
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/10/25
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, October 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, October 2023
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/09/26
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/09/26
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/24
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/08/24
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/23
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/08/23
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/01
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom on 2023/02/28 to C/O Fruition Accountancy Unit 4 Three Spires House Station Road Lichfield WS13 6HX
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2022/05/16
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/02/15 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/02/15
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 16th, November 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 095689470003 satisfaction in full.
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095689470006 satisfaction in full.
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095689470004 satisfaction in full.
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/01
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2020/12/241800.00 GBP
filed on: 12th, February 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 095689470001 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095689470005 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095689470002 satisfaction in full.
filed on: 17th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/01
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 2019/01/31 from 2018/12/31
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/01
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095689470007, created on 2018/06/08
filed on: 19th, June 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/03/30
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/04/30
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/30
filed on: 18th, October 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2016/10/18
capital
|
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 17th, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 1131 LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom on 2015/12/09 to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(SH01) 1998.00 GBP is the capital in company's statement on 2015/08/14
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/08/28.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, September 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 095689470005, created on 2015/08/14
filed on: 17th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095689470004, created on 2015/08/14
filed on: 17th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095689470003, created on 2015/08/14
filed on: 17th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095689470006, created on 2015/08/14
filed on: 17th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095689470002, created on 2015/08/14
filed on: 17th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095689470001, created on 2015/08/14
filed on: 17th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 2015/06/18
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/18.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/06/18
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/06/18
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, April 2015
| incorporation
|
Free Download
(9 pages)
|