(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/12/14
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/12/14
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/05/05. 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: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/12/14
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/14
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2021/03/26. 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 2019/12/14
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/09/12
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/01/01.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2018/07/28 secretary's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/12
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/07/23. 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 England
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/09/12
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/01/19. New Address: Unit 29, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS. Previous address: Onega House 112 Main Road Sidcup Kent DA14 6NE
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/09/12
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/09/12 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/04
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 29th, May 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2014/09/12 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/09/30
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 17th, July 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/09/12 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/10/15
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 9th, January 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2012/09/12 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 13th, October 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2011/09/12 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2011/09/29 secretary's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/09/29 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/03/07 from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 30th, November 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2010/09/12 with full list of members
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2009/09/12 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2009/10/12 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/12 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/12 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/10/12 secretary's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 14th, September 2009
| accounts
|
Free Download
(11 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 6th, August 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2008/09/12 Appointment terminated director
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/09/12 Appointment terminated secretary
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/09/12 Director appointed
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/09/12 Secretary appointed
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, September 2008
| incorporation
|
Free Download
(9 pages)
|