AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
| accounts
|
Free Download
(53 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 12th, January 2023
| accounts
|
Free Download
(53 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 1st, December 2021
| accounts
|
Free Download
(51 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-11-10
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-10
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 6th, November 2020
| accounts
|
Free Download
(50 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-03-31
filed on: 27th, November 2019
| accounts
|
Free Download
(64 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(66 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
|
AD01 |
New registered office address 50 Lothian Road Festival Square Edinburgh EH3 9WJ. Change occurred on 2017-07-10. Company's previous address: 20 Orchard Bank Edinburgh Midlothian EH4 2DT.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-03-31
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-07
filed on: 19th, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 4.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-03-19
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-19
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-07
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-07
filed on: 3rd, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-07
filed on: 2nd, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed newgate csp management LIMITEDcertificate issued on 07/12/11
filed on: 7th, December 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-07
filed on: 17th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-07
filed on: 16th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-06-30 director's details were changed
filed on: 16th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-03-31
filed on: 6th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-07
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-08-31
filed on: 15th, July 2009
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 14th, July 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-08-31
filed on: 17th, February 2009
| accounts
|
Free Download
(8 pages)
|
288b |
On 2008-12-03 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-12-03 - Annual return with full member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-03 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/2008 from 20 orchard bank edinburgh midlothian EH4 2DT scotland
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/2008 from 64 flat 3F2 henderson row edinburgh EH3 5BJ
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2007-11-02 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2007-11-02 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-01-30 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-30 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-30 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-30 New secretary appointed;new director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-30 New secretary appointed;new director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, January 2007
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, January 2007
| resolution
|
Free Download
(13 pages)
|
88(2)R |
Alloted 3 shares on 2007-01-12. Value of each share 1 £, total number of shares: 4.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on 2007-01-12. Value of each share 1 £, total number of shares: 4.
filed on: 30th, January 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-01-30 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 123 LIMITEDcertificate issued on 29/11/06
filed on: 29th, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 123 LIMITEDcertificate issued on 29/11/06
filed on: 29th, November 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 7th, August 2006
| incorporation
|
Free Download
(19 pages)
|