(CS01) Confirmation statement with no updates Wed, 21st Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Feb 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 70 the Base Dartford Bussiness Park Victoria Road Dartford DA1 5FS United Kingdom on Mon, 12th Dec 2022 to C/O Martin Ives & Co Ltd. the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom on Tue, 30th Mar 2021 to Unit 70 the Base Dartford Bussiness Park Victoria Road Dartford DA1 5FS
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 29 the Base Dartford Business Centre Victoria Road Dartford Kent DA1 5FS England on Mon, 23rd Jul 2018 to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Centre, Victoria Road Dartford Kent DA1 5FS
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Centre, Victoria Road Dartford Kent DA1 5FS United Kingdom on Mon, 23rd Jul 2018 to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 11, the Base Victoria Road Dartford DA1 5FS England on Tue, 25th Oct 2016 to Unit 29 the Base Dartford Business Centre Victoria Road Dartford Kent DA1 5FS
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Adams & Moore House Instone Road Dartford DA1 2AG on Wed, 17th Feb 2016 to Unit 11, the Base Victoria Road Dartford DA1 5FS
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 73 Lowfield Street Dartford DA1 1HP on Tue, 15th Jul 2014 to Adams & Moore House Instone Road Dartford DA1 2AG
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Fri, 31st May 2013 from Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed oxleas trees care LTDcertificate issued on 26/09/12
filed on: 26th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 8th Mar 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Mon, 17th Sep 2012
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed it was not me LTDcertificate issued on 17/09/12
filed on: 17th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 31st Aug 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Fri, 6th Apr 2012: 1000.00 GBP
filed on: 17th, September 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 17th Sep 2012 new director was appointed.
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(7 pages)
|