CS01 |
Confirmation statement with updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st August 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st August 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Thorney Leys Business Park Witney Oxfordshire OX28 4GE to Units 2 & 3 Glebe Court West Oxfordshire Business Park Carterton Oxfordshire OX18 3FX on Thursday 21st September 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 17th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 28th April 201560000.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 17th October 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Monday 30th June 2014, originally was Friday 31st October 2014.
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
80000.00 GBP is the capital in company's statement on Monday 9th December 2013
filed on: 13th, December 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, December 2013
| resolution
|
Free Download
(31 pages)
|
CERTNM |
Company name changed adven investments LIMITEDcertificate issued on 13/11/13
filed on: 13th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 12th November 2013
change of name
|
|
NEWINC |
Company registration
filed on: 17th, October 2013
| incorporation
|
|