(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on October 2, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, October 2022
| incorporation
|
Free Download
(37 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, October 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, October 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 19, 2022: 1734.99 GBP
filed on: 29th, September 2022
| capital
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096572010006, created on September 19, 2022
filed on: 23rd, September 2022
| mortgage
|
Free Download
(30 pages)
|
(CH01) On October 27, 2021 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to April 30, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 12 Attercliffe Industrial Estate Fell Road Sheffield S9 2AL. Change occurred on May 4, 2020. Company's previous address: Evergreen House North 160 Grafton Place London NW1 2DX England.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096572010005, created on January 30, 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(31 pages)
|
(TM01) Director's appointment was terminated on December 15, 2018
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Evergreen House North 160 Grafton Place London NW1 2DX. Change occurred on March 22, 2019. Company's previous address: 344-354 Gray's Inn Road London WC1X 8BP England.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Evergreen House North 160 Grafton Place London NW1 2DX. Change occurred on March 22, 2019. Company's previous address: Evergreen House North 160 Grafton Place London NW1 2DX England.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, December 2018
| resolution
|
Free Download
(38 pages)
|
(AA) Small company accounts for the period up to July 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096572010004, created on July 31, 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to July 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on July 7, 2016: 1002.54 GBP
capital
|
|
(AA01) Extension of current accouting period to July 31, 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On November 24, 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 29, 2015
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 30, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 30, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 344-354 Gray's Inn Road London WC1X 8BP. Change occurred on September 28, 2015. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 24, 2015: 1000.00 GBP
filed on: 23rd, September 2015
| capital
|
Free Download
(12 pages)
|
(SH01) Capital declared on July 28, 2015: 1002.54 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(15 pages)
|
(SH02) Sub-division of shares on July 24, 2015
filed on: 2nd, September 2015
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, August 2015
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096572010003, created on July 30, 2015
filed on: 18th, August 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 096572010001, created on July 30, 2015
filed on: 10th, August 2015
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 096572010002, created on July 30, 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(33 pages)
|
(AP01) On July 28, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 1141 LIMITEDcertificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On July 3, 2015 new director was appointed.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 3, 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 3, 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 3, 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on June 25, 2015: 1.00 GBP
capital
|
|