AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 10th, April 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 200 Woodford Road Woodford Stockport Cheshire SK7 1QF on Thu, 20th Jul 2023 to Creative House Tilson Road Roundthorn Industrial Estate Manchester M23 9WR
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, December 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, December 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, December 2022
| incorporation
|
Free Download
(26 pages)
|
SH19 |
Capital declared on Tue, 4th Oct 2022: 8965.00 GBP
filed on: 4th, October 2022
| capital
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 23/09/22
filed on: 3rd, October 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, October 2022
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, October 2022
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Apr 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Apr 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, September 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Apr 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Sat, 30th Sep 2017: 8915.00 GBP
filed on: 21st, January 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 1st Dec 2017: 8965.00 GBP
filed on: 21st, January 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jan 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 8865.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Apr 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088509890002, created on Wed, 1st Mar 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jan 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088509890001, created on Thu, 18th Jun 2015
filed on: 30th, June 2015
| mortgage
|
Free Download
(42 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Jan 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(7 pages)
|
AP03 |
On Thu, 24th Apr 2014, company appointed a new person to the position of a secretary
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Apr 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Apr 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 2nd Apr 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 2nd Apr 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 1041 LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 20th Jan 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Mon, 20th Jan 2014. Old Address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Fri, 17th Jan 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|