AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd June 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 2nd Floor 168 Shoreditch High Street London E1 6RA. Change occurred on Tuesday 1st June 2021. Company's previous address: Third Floor 24 Chiswell Street London EC1Y 4YX.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 168 Shoreditch High Street London E1 6RA. Change occurred on Tuesday 1st June 2021. Company's previous address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd June 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 29th June 2018 director's details were changed
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(18 pages)
|
AP03 |
Appointment (date: Sunday 1st April 2018) of a secretary
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 7th February 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 21st, August 2017
|
accounts |
Free Download
(18 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 26th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd June 2015
filed on: 9th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 9th July 2015
|
capital |
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd June 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd June 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 12th, June 2013
|
accounts |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, January 2013
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 31st, January 2013
|
resolution |
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 21st December 2012
filed on: 28th, January 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st November 2012
filed on: 21st, November 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 21st November 2012) of a secretary
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st November 2012.
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st November 2012
filed on: 21st, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st November 2012
filed on: 21st, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd June 2012
filed on: 27th, July 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thursday 12th July 2012 secretary's details were changed
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 30th June 2012.
filed on: 24th, October 2011
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 5th August 2011) of a secretary
filed on: 5th, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd July 2011.
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd July 2011
filed on: 22nd, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd July 2011.
filed on: 22nd, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 22nd July 2011 from 37 St. Margarets Street Canterbury Kent CT1 2TU England
filed on: 22nd, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 30th June 2011 director's details were changed
filed on: 1st, July 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th June 2011
filed on: 30th, June 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2011
filed on: 30th, June 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th June 2011.
filed on: 30th, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 30th June 2011 from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 30th, June 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 870 LIMITEDcertificate issued on 30/06/11
filed on: 30th, June 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Thursday 30th June 2011
|
change of name |
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2011
filed on: 30th, June 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2011
|
incorporation |
Free Download
(16 pages)
|