AP01 |
On August 23, 2023 new director was appointed.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to October 31, 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates June 11, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control February 17, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 17, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 17, 2023: 11116.64 GBP
filed on: 14th, March 2023
| capital
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, March 2023
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 1st, March 2023
| incorporation
|
Free Download
|
MR01 |
Registration of charge 114099670004, created on February 17, 2023
filed on: 23rd, February 2023
| mortgage
|
Free Download
(34 pages)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Units 3B and 3C Saltash Parkway Industrial Estate Saltash PL12 6LY. Change occurred on November 21, 2022. Company's previous address: Units 3B and 3C Saltash Parkway Industrial Estate Saltash PL12 6LF England.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114099670003, created on September 27, 2022
filed on: 3rd, October 2022
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates June 11, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control December 23, 2021
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 1296 LIMITEDcertificate issued on 20/01/22
filed on: 20th, January 2022
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
SH02 |
Sub-division of shares on December 23, 2021
filed on: 11th, January 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, January 2022
| incorporation
|
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 23, 2021: 8500.00 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control December 23, 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to October 31, 2022
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 23, 2021 new director was appointed.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Units 3B and 3C Saltash Parkway Industrial Estate Saltash PL12 6LF. Change occurred on January 5, 2022. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom.
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 23, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 23, 2021 new director was appointed.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 23, 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 114099670002, created on December 23, 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 114099670001, created on December 23, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(34 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on June 12, 2018: 1.00 GBP
capital
|
|