AA |
Audit exemption subsidiary accounts for the year ending on 28th February 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 15th, December 2023
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 28th November 2022
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 28th February 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 7th, March 2023
| accounts
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 6014866.00 GBP
filed on: 31st, October 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, October 2022
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 10th January 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2022
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 14th, April 2021
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, April 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, April 2021
| incorporation
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, April 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, April 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 29th February 2020 from 31st August 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 31st January 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 10th July 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 23rd April 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 22nd, April 2015
| annual return
|
|
TM01 |
Director's appointment terminated on 6th April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st August 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st August 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lawson House 22-26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom on 24th September 2012
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2012
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th April 2012
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 31st August 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, June 2011
| resolution
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 3rd June 2011: 14866.00 GBP
filed on: 15th, June 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th June 2011
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 31st May 2011
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2011
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 31st August 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th May 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th May 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th May 2011
filed on: 27th, May 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 845 LIMITEDcertificate issued on 26/05/11
filed on: 26th, May 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|