AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 104403940003, created on Friday 23rd February 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 20th November 2017
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32-33 Cowcross Street London EC1M 6DF. Change occurred on Monday 2nd November 2020. Company's previous address: 26 Farringdon Street London EC4A 4AB England.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2019
filed on: 5th, January 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104403940002, created on Tuesday 23rd October 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 26 Farringdon Street London EC4A 4AB. Change occurred on Wednesday 3rd January 2018. Company's previous address: C/O Legacy Portfolio 2nd Floor, Brownlow House, 50-51 High Holborn London WC1V 6ER England.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 23rd December 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 23rd December 2016
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104403940001, created on Thursday 22nd December 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 9th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th November 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Legacy Portfolio 2nd Floor, Brownlow House, 50-51 High Holborn London WC1V 6ER. Change occurred on Friday 11th November 2016. Company's previous address: C/O Legacy Portfolio Brownlow House, 50-51 High Holborn London WC1V 6ER England.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Legacy Portfolio Brownlow House, 50-51 High Holborn London WC1V 6ER. Change occurred on Friday 11th November 2016. Company's previous address: 111 Edmund Street Birmingham B3 2HJ England.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 1531 LIMITEDcertificate issued on 09/11/16
filed on: 9th, November 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2016
| incorporation
|
Free Download
(11 pages)
|