AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th December 2023. New Address: 40 Churchway London NW1 1LW. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, November 2023
| accounts
|
Free Download
(95 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, October 2022
| accounts
|
Free Download
(100 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
8th October 2021 - the day director's appointment was terminated
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
TM02 |
15th September 2021 - the day secretary's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
15th September 2021 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
15th September 2021 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th October 2021. New Address: 41 Chalton Street London NW1 1JD. Previous address: Church Lane Church Lane Norton Worcester Worcestershire WR5 2PR England
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
22nd December 2020 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
12th August 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
18th September 2018 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 26th, October 2019
| accounts
|
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, October 2019
| accounts
|
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 13th, November 2018
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, October 2018
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, October 2018
| resolution
|
Free Download
(17 pages)
|
TM01 |
18th September 2018 - the day director's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
18th September 2018 - the day director's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(31 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, January 2017
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 8th, January 2017
| auditors
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(34 pages)
|
TM02 |
5th December 2016 - the day secretary's appointment was terminated
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th December 2016. New Address: Church Lane Church Lane Norton Worcester Worcestershire WR5 2PR. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 5th December 2016 secretary's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 5th December 2016
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd August 2016: 300000.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th January 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, June 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 1st May 2015: 285000.00 GBP
filed on: 5th, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
30th April 2015 - the day director's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 1113 LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|