AP01 |
On Thu, 2nd Nov 2023 new director was appointed.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Nov 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Oct 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Mon, 10th Jul 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Jul 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Jul 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 23rd Aug 2022, company appointed a new person to the position of a secretary
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jul 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 11th Jul 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jun 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Apr 2022 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England on Fri, 6th May 2022 to Kappture House Outrams Wharf Little Eaton Derby DE21 5EL
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed addvance it LIMITEDcertificate issued on 31/01/22
filed on: 31st, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Mon, 6th Dec 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, December 2021
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, December 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075154390002, created on Tue, 23rd Nov 2021
filed on: 25th, November 2021
| mortgage
|
Free Download
(20 pages)
|
AP01 |
On Tue, 20th Jul 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 2nd Mar 2021
filed on: 29th, April 2021
| capital
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN on Thu, 8th Apr 2021 to Sterling House Outrams Wharf Little Eaton Derby DE21 5EL
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Nov 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075154390001, created on Tue, 30th Apr 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On Sat, 19th Jan 2019 director's details were changed
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Jan 2019 director's details were changed
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 19th Jan 2019 director's details were changed
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Aug 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 100.00 GBP
capital
|
|
CH01 |
On Sat, 17th Oct 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Feb 2015
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 4th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Feb 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: 53 High Street Burton-on-Trent Staffordshire DE14 1JS United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Feb 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Oct 2011
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 16th Apr 2012. Old Address: Heron Brook House Shields Lane Roston Ashbourne Derbyshire DE6 2EF
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Apr 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Feb 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Feb 2012. Old Address: the Brew House Sutton on the Hill Ashbourne Derbyshire DE6 5JP United Kingdom
filed on: 2nd, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(20 pages)
|