CS01 |
Confirmation statement with updates Saturday 1st July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 23rd February 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th May 2023.
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th May 2023.
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed adv management LIMITEDcertificate issued on 23/02/23
filed on: 23rd, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Monday 20th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Wednesday 23rd March 2022.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th January 2022.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 16th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control Thursday 11th March 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address One Coleman Street London EC2R 5AA. Change occurred on Thursday 11th March 2021. Company's previous address: Electric Works Concourse Way Sheffield S1 2BJ England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 4th March 2021) of a secretary
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 17th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th April 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Electric Works Concourse Way Sheffield S1 2BJ. Change occurred on Monday 26th March 2018. Company's previous address: 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle NE1 5JE England.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 22nd September 2017
filed on: 22nd, September 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle NE1 5JE. Change occurred on Tuesday 19th September 2017. Company's previous address: 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle upon Tyne NE1 5JE Great Britain.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor, Maybrook House, 27 - 35 Grainger Street Newcastle upon Tyne NE1 5JE. Change occurred on Tuesday 19th September 2017. Company's previous address: Dorton Park Farm Dorton Aylesbury HP18 9NR England.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Sunday 30th September 2018
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2017
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th September 2017
capital
|
|