(CS01) Confirmation statement with no updates 2024-01-20
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2023-06-30
filed on: 2nd, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-01-20
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2022-06-30
filed on: 28th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2022-10-13
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2021-06-30
filed on: 22nd, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-01-20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 088680650001 in full
filed on: 30th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088680650002, created on 2021-09-22
filed on: 22nd, September 2021
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 088680650003, created on 2021-09-22
filed on: 22nd, September 2021
| mortgage
|
Free Download
(20 pages)
|
(CH01) On 2021-06-12 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-17 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-16 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2020-06-30
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-01-27
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-27
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-06-30
filed on: 24th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-01-29
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2018-06-30
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to 2017-06-30
filed on: 19th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-01-29
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-29
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 23rd, January 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088680650001, created on 2016-09-20
filed on: 23rd, September 2016
| mortgage
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, September 2016
| resolution
|
Free Download
|
(AP01) New director was appointed on 2016-09-09
filed on: 19th, September 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-01-29 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2016-07-31 to 2016-06-30
filed on: 2nd, February 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015-09-02 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD to Two Marlborough Court Watermead Business Park Syston Leicester LE7 1AD on 2015-09-02
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-29 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 3rd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-01-31 to 2014-07-31
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD on 2014-09-23
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-09-23
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ensco 1046 LIMITEDcertificate issued on 23/07/14
filed on: 23rd, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|
(SH01) Statement of Capital on 2014-01-29: 1.00 GBP
capital
|
|