CS01 |
Confirmation statement with updates Mon, 12th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Dec 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Dec 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2020: 1000.00 GBP
filed on: 13th, July 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2020: 1000.00 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 25th Sep 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Dec 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Fri, 31st Mar 2017 secretary's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England on Tue, 11th Apr 2017 to Suite 2 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Entrance D, 5th Floor Tavistock House South Tavistock Square London WC1H 9LG on Wed, 25th Nov 2015 to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Sep 2014 from Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return up to Fri, 6th Feb 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on Thu, 18th Dec 2014 to Entrance D, 5Th Floor Tavistock House South Tavistock Square London WC1H 9LG
filed on: 18th, December 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 27th May 2014
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 27th Feb 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ena/elisa group LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 31st Dec 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, January 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 14th Jan 2014
filed on: 14th, January 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed enal holdings LIMITEDcertificate issued on 02/11/12
filed on: 2nd, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 27th Sep 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, October 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 5th Oct 2012
filed on: 5th, October 2012
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2012
| mortgage
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, March 2012
| resolution
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 28th Mar 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 28th Mar 2012, company appointed a new person to the position of a secretary
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(8 pages)
|