ENSEMBLE X.Y

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Termination of appointment of Morag Elizabeth Shiach as a director on 2022-10-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/07/1926 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

08/05/198 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 ARTICLES OF ASSOCIATION

View Document

16/05/1816 May 2018 ALTER ARTICLES 03/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER POOLEY

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALYSON FRAZIER

View Document

26/04/1826 April 2018 ADOPT ARTICLES 14/04/2018

View Document

26/04/1826 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED PROFESSOR MORAG ELIZABETH SHIACH

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED ALEXANDER BEVIS HILLS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR TOBY CHRISTOPHER THATCHER

View Document

18/04/1818 April 2018 ARTICLES OF ASSOCIATION

View Document

18/04/1818 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM UNIT F ARENA DESIGN CENTRE 71 ASHFIELD ROAD LONDON N4 1FF

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company