AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2023
filed on: 4th, March 2024
|
accounts |
Free Download
|
SH01 |
Capital declared on Fri, 22nd Dec 2023: 1257.76 GBP
filed on: 13th, February 2024
|
capital |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, January 2024
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, January 2024
|
incorporation |
Free Download
(41 pages)
|
MR01 |
Registration of charge 110326190004, created on Fri, 22nd Dec 2023
filed on: 22nd, December 2023
|
mortgage |
Free Download
(33 pages)
|
CH01 |
On Sun, 1st Oct 2023 director's details were changed
filed on: 14th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Oct 2023 - the day director's appointment was terminated
filed on: 4th, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Oct 2023. New Address: Unit 2 Centro Boundary Way Hemel Hempstead HP2 7SU. Previous address: Unit 2 Centro Boundary Way Hemel Hempstead HP2 7SU England
filed on: 4th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Oct 2023. New Address: Unit 2 Centro Boundary Way Hemel Hempstead HP2 7SU. Previous address: 9-10 Capital Business Park Manor Way Borehamwood WD6 1GW England
filed on: 4th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 8th, July 2023
|
accounts |
Free Download
(47 pages)
|
MR01 |
Registration of charge 110326190003, created on Tue, 28th Feb 2023
filed on: 3rd, March 2023
|
mortgage |
Free Download
(63 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Jun 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(43 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Jun 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(44 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Mar 2019 director's details were changed
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on Mon, 5th Oct 2020: 1056.25 GBP
filed on: 5th, October 2020
|
capital |
Free Download
(11 pages)
|
MR01 |
Registration of charge 110326190002, created on Fri, 25th Sep 2020
filed on: 2nd, October 2020
|
mortgage |
Free Download
(60 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 22nd Jan 2020 - 1075.00 GBP
filed on: 22nd, September 2020
|
capital |
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Jun 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(26 pages)
|
AP01 |
On Sun, 1st Mar 2020 new director was appointed.
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on Mon, 6th Apr 2020: 1081.25 GBP
filed on: 6th, April 2020
|
capital |
Free Download
(11 pages)
|
SH20 |
Statement by Directors
filed on: 6th, April 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, April 2020
|
resolution |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 22/01/20
filed on: 6th, April 2020
|
insolvency |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 22nd Jan 2020 - 1056.25 GBP
filed on: 20th, March 2020
|
capital |
Free Download
(12 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, March 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Mon, 6th Jan 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, July 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, July 2019
|
resolution |
Free Download
(2 pages)
|
TM01 |
Mon, 4th Mar 2019 - the day director's appointment was terminated
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Mar 2019 new director was appointed.
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Mar 2019 new director was appointed.
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed ensco 1261 LIMITEDcertificate issued on 18/02/19
filed on: 18th, February 2019
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
AP01 |
On Mon, 17th Sep 2018 new director was appointed.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Oct 2018 to Sat, 30th Jun 2018
filed on: 25th, June 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 31st May 2018 new director was appointed.
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2018
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 23rd Mar 2018
filed on: 18th, April 2018
|
capital |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 23rd Mar 2018: 1.00 GBP
filed on: 18th, April 2018
|
capital |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, April 2018
|
resolution |
Free Download
(41 pages)
|
TM01 |
Fri, 23rd Mar 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 110326190001, created on Fri, 23rd Mar 2018
filed on: 28th, March 2018
|
mortgage |
Free Download
(33 pages)
|
TM02 |
Fri, 23rd Mar 2018 - the day secretary's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Mar 2018. New Address: 9-10 Capital Business Park Manor Way Borehamwood WD6 1GW. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Dec 2017 new director was appointed.
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 7th Dec 2017 - the day director's appointment was terminated
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 26th Oct 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|