CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, November 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on September 3, 2021
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 14th, December 2021
| incorporation
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates December 10, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, December 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 10, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, July 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 14, 2016: 5000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Old Bakery 16 Wordsworth Road West Bridgford Nottingham NG2 7AN. Change occurred on January 22, 2015. Company's previous address: Century House 15-17 Musters Road West Bridgford Nottingham NG2 7PP.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2015: 5000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 14, 2014: 5000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2012
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2011: 5000.00 GBP
filed on: 15th, March 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, March 2011
| resolution
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 29, 2010. Old Address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 29th, December 2010
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 29, 2010) of a secretary
filed on: 29th, December 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2010
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 29, 2010
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 29, 2010 new director was appointed.
filed on: 29th, December 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 29th, December 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 823 LIMITEDcertificate issued on 29/12/10
filed on: 29th, December 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on December 20, 2010 to change company name
change of name
|
|
TM01 |
Director's appointment was terminated on December 29, 2010
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(16 pages)
|