(CS01) Confirmation statement with updates February 19, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7a Grover Avenue Mapperley Nottingham NG3 6DJ England to 33 Bailey Drive Mapperley Nottingham NG3 5US on January 12, 2024
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(CH03) On January 12, 2024 secretary's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On January 12, 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 12, 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 19, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 19, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 19, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from December 31, 2017 to March 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 19, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 2 Tennis Court Little Tennis Street Colwick, Nottingham England NG2 4EW to 7a Grover Avenue Mapperley Nottingham NG3 6DJ on August 16, 2016
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 16, 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On August 16, 2016 secretary's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 19, 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 22, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 19, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 19, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 20, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 19, 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ivory cars LIMITEDcertificate issued on 23/10/12
filed on: 23rd, October 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, October 2012
| change of name
|
Free Download
(2 pages)
|
(AP03) On October 11, 2012 - new secretary appointed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 10, 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 10, 2012
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 19, 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 19, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 19, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 19, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 19, 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 12, 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 5th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(15 pages)
|