AP01 |
On October 23, 2023 new director was appointed.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 23, 2023 new director was appointed.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 23, 2023 new director was appointed.
filed on: 2nd, November 2023
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, October 2023
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 25, 2023 - 85000.00 GBP
filed on: 30th, October 2023
|
capital |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2022
filed on: 12th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 12, 2022
filed on: 12th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 21st, September 2018
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 5th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 7th, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On August 19, 2015 new director was appointed.
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 19, 2015 new director was appointed.
filed on: 29th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 15th, September 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 26th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 6th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2014: 100000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2013
filed on: 30th, October 2013
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 18th, September 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jupiter design holdings LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, September 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 10, 2013
filed on: 10th, September 2013
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 12th, August 2013
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, November 2012
|
resolution |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2012
filed on: 1st, November 2012
|
annual return |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, October 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, October 2012
|
resolution |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 19, 2012 - 100000.00 GBP
filed on: 19th, October 2012
|
capital |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 6th, July 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2011
filed on: 10th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2010
filed on: 11th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2010
filed on: 26th, July 2010
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed ensco 714 LIMITEDcertificate issued on 30/03/10
filed on: 30th, March 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, March 2010
|
change of name |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 4, 2009: 125000.00 GBP
filed on: 17th, December 2009
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, December 2009
|
resolution |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2009
filed on: 24th, November 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 23, 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 18th, December 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
filed on: 18th, December 2008
|
address |
Free Download
(1 page)
|
288b |
On December 18, 2008 Appointment terminated secretary
filed on: 18th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On December 18, 2008 Appointment terminated director
filed on: 18th, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On December 18, 2008 Director appointed
filed on: 18th, December 2008
|
officers |
Free Download
(2 pages)
|
288b |
On December 18, 2008 Appointment terminated director
filed on: 18th, December 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2008
|
incorporation |
Free Download
(15 pages)
|