(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 30th May 2022. New Address: C/O Martin Ives & Co. Ltd, the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH. Previous address: C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 26th Mar 2021. New Address: C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS. Previous address: C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 28th Feb 2019 to Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 23rd Jul 2018. New Address: C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS. Previous address: Unit 29 the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 8th Feb 2018. New Address: Unit 29 the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS. Previous address: 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065013030003, created on Wed, 6th Jul 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Apr 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 5th Mar 2014: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 065013030002
filed on: 15th, August 2013
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tue, 12th Feb 2013 secretary's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 12th Feb 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 12th Feb 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Feb 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 12th Feb 2013 secretary's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, December 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 19th Apr 2012. Old Address: 79 Lee High Road London SE13 5NS United Kingdom
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 12th Feb 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 12th Feb 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Mar 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 17th Mar 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/03/2009 from 76 lynwood grove orpington kent BR6 0HB
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On Tue, 24th Jun 2008 Appointment terminate, director and secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 23rd Jun 2008 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 7th Apr 2008 Director and secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 6th Mar 2008 Director and secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/03/2008 from powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(34 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(34 pages)
|