AD01 |
Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st England to 22 Regent Street Nottingham NG1 5BQ on July 20, 2023
filed on: 20th, July 2023
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Friend Partnership Limited Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP to 4 Clews Road Redditch Worcestershire B98 7st on January 11, 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 23, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed concept sign and display group LIMITEDcertificate issued on 26/08/22
filed on: 26th, August 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070556830003, created on October 20, 2021
filed on: 27th, October 2021
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, June 2019
| incorporation
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 24th, June 2019
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, June 2019
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070556830002, created on December 17, 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2016: 1000.00 GBP
filed on: 24th, May 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070556830001, created on August 5, 2015
filed on: 10th, August 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2015 to April 30, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from April 30, 2014 to October 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 23, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to C/O Friend Partnership Limited Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP on November 26, 2014
filed on: 26th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 23, 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 23, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: Highcroft House 81-85 New Road Rubery Birmingham West Midlands B45 9JR
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 23, 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 23, 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 18, 2010 new director was appointed.
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 10, 2010
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 758 LIMITEDcertificate issued on 03/02/10
filed on: 3rd, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 29, 2010 to change company name
change of name
|
|
SH01 |
Capital declared on January 14, 2010: 100.00 GBP
filed on: 21st, January 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 21st, January 2010
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 20, 2010
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2010 to April 30, 2010
filed on: 20th, January 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 20, 2010. Old Address: One Eleven Edmund Street Birmingham B3 2HJ
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2010
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(25 pages)
|