AA |
Small company accounts for the period up to December 31, 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092061770003, created on July 19, 2022
filed on: 27th, July 2022
|
mortgage |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address Staycity Aparthotels Heathrow High Point Village Hayes London UB3 4FN. Change occurred on December 11, 2020. Company's previous address: Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD.
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 5, 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092061770002, created on July 31, 2020
filed on: 11th, August 2020
|
mortgage |
Free Download
(47 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, January 2020
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 3rd, January 2020
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 092061770001, created on December 17, 2019
filed on: 24th, December 2019
|
mortgage |
Free Download
(63 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control September 4, 2019
filed on: 13th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 4, 2019 director's details were changed
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 13th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 30, 2015: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 6th, August 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, July 2015
|
resolution |
Free Download
|
TM01 |
Director's appointment was terminated on July 13, 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 13, 2015: 100.00 GBP
filed on: 14th, July 2015
|
capital |
Free Download
|
AP01 |
On July 13, 2015 new director was appointed.
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 13, 2015 new director was appointed.
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 13, 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 470 LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address Arc Apartments Arcadian Centre Hurst Street Birmingham B5 4TD. Change occurred on July 14, 2015. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ.
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
|
incorporation |
Free Download
(39 pages)
|