CS01 |
Confirmation statement with no updates Wednesday 21st June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st June 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control Friday 1st April 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085792410008, created on Friday 8th April 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(50 pages)
|
CERTNM |
Company name changed advantedge commercial finance (north) LIMITEDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 085792410007, created on Thursday 23rd December 2021
filed on: 24th, December 2021
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Wednesday 30th June 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th November 2020.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th November 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th November 2020.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 085792410004 satisfaction in full.
filed on: 8th, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st June 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2020.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 28th October 2019.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085792410006, created on Thursday 20th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(51 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085792410005, created on Monday 16th July 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(51 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd January 2018
filed on: 22nd, January 2018
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, January 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 30th November 2016) of a secretary
filed on: 8th, January 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 London Street Reading Berkshire RG1 4PN. Change occurred on Wednesday 21st December 2016. Company's previous address: Centurion House 129 Deansgate Manchester M3 3WR.
filed on: 21st, December 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, December 2016
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, December 2016
| incorporation
|
Free Download
(23 pages)
|
MR04 |
Charge 085792410001 satisfaction in full.
filed on: 21st, November 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085792410004, created on Friday 11th November 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(74 pages)
|
AP01 |
New director appointment on Friday 11th November 2016.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085792410003, created on Friday 11th November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(50 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 11th November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 15th June 2015 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th March 2015 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th December 2015 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, August 2014
| resolution
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
AD01 |
Change of registered office on Thursday 10th April 2014 from Thames Park Lester Way Wallingford Oxfordshire OX10 9TA England
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
MR04 |
Charge 085792410002 satisfaction in full.
filed on: 24th, March 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085792410002
filed on: 17th, March 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 085792410001
filed on: 3rd, September 2013
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2013
| incorporation
|
Free Download
(37 pages)
|