CS01 |
Confirmation statement with updates Fri, 31st Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 11th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Oct 2018
filed on: 12th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 5th Jul 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 16th Jul 2014. New Address: Hafan Heulog Upper Bridge Street Llanfyllin Powys SY22 5ES. Previous address: C/O C/O 91 Townsend Road Tiddington Stratford-upon-Avon Warwickshire CV37 7DF England
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th Jun 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Jul 2014: 1.00 GBP
capital
|
|
CH03 |
On Thu, 12th Jun 2014 secretary's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Jun 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 11th Mar 2014. Old Address: 23 Millholme Close Southam Leamington Spa Warwickshire CV47 1FQ
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Jun 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Jun 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 21st Jul 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 21st Jul 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 26th Jun 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, September 2009
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed ensco 745 LIMITEDcertificate issued on 27/08/09
filed on: 27th, August 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Sat, 11th Jul 2009 Director appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 3rd Jul 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/07/2009 from one eleven edmund street birmingham west midlands B3 2HJ england
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
288a |
On Fri, 3rd Jul 2009 Director and secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(7 pages)
|
288b |
On Fri, 3rd Jul 2009 Appointment terminated secretary
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 3rd Jul 2009 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 3rd Jul 2009 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2009
| incorporation
|
Free Download
(15 pages)
|