AD01 |
New registered office address Advantage One Third Avenue Denbigh West Milton Keynes MK1 1DR. Change occurred on October 5, 2023. Company's previous address: 280 Bishopsgate London EC2M 4RB United Kingdom.
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 280 Bishopsgate London EC2M 4RB. Change occurred on October 2, 2023. Company's previous address: 100 New Bridge Street London EC4V 6JA.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 20, 2016: 600000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on December 1, 2015: 600000.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 29, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 29, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 1, 2015: 400000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on September 29, 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2014
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 31st, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 31st, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 31st, December 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 31, 2013: 400000.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 14, 2013) of a secretary
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 25, 2013. Old Address: Advantage One Third Avenue, Denbigh West Bletchley Milton Keynes MK1 1DR England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
On August 23, 2013 new director was appointed.
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|