CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088809290007, created on Tue, 25th Jul 2023
filed on: 28th, July 2023
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 088809290006, created on Tue, 25th Jul 2023
filed on: 27th, July 2023
|
mortgage |
Free Download
(57 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Feb 2017
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 8th Feb 2017
filed on: 23rd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 3rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Easter Parade Churchill Heath Farm Kingham Chipping Norton OX7 6UJ England on Tue, 9th Mar 2021 to Genesis House 7 Cotswold Business Village London Road Moreton-in-Marsh Gloucestershire GL56 0JQ
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 28th, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Jul 2019
filed on: 22nd, October 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Tue, 30th Jul 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 the Shippon Kingham Chipping Norton OX7 6UJ England on Thu, 23rd Apr 2020 to Easter Parade Churchill Heath Farm Kingham Chipping Norton OX7 6UJ
filed on: 23rd, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Jul 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Feb 2019 new director was appointed.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Feb 2019 new director was appointed.
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088809290005, created on Tue, 12th Feb 2019
filed on: 15th, February 2019
|
mortgage |
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Feb 2019
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Aug 2018 new director was appointed.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 14th, May 2018
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088809290004, created on Fri, 27th Apr 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(53 pages)
|
AA |
Small company accounts made up to Mon, 31st Jul 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 088809290003, created on Fri, 27th Apr 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2018
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from Hoar Cross Hall Maker Lane Hoar Cross Yoxall Staffordshire DE13 8QS on Fri, 6th Apr 2018 to 8 the Shippon Kingham Chipping Norton OX7 6UJ
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Feb 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Jul 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088809290001
filed on: 23rd, June 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Jul 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jul 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Apr 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Apr 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Apr 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 1st Apr 2014, company appointed a new person to the position of a secretary
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Jul 2015
filed on: 16th, April 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 16th Apr 2014. Old Address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 16th, April 2014
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088809290001, created on Tue, 1st Apr 2014
filed on: 9th, April 2014
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 088809290002, created on Tue, 1st Apr 2014
filed on: 9th, April 2014
|
mortgage |
Free Download
(9 pages)
|
CERTNM |
Company name changed ensco 1048 LIMITEDcertificate issued on 19/03/14
filed on: 19th, March 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2014
|
incorporation |
Free Download
(9 pages)
|