AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England on 4th July 2022 to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st October 2018 from 27th October 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on 26th February 2018 to Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 29th October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th October 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th November 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th November 2011
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th November 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 30th, July 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 17th, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th May 2010 to 31st October 2009
filed on: 17th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2010
filed on: 4th, September 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 4th September 2010
filed on: 4th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 22nd, May 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2009
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 26th October 2009
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2009
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2009
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed advance consultants LIMITEDcertificate issued on 04/09/09
filed on: 1st, September 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/06/2009 from welbeck house 69 loughborough road west bridgford nottingham nottinghamshire NG2 7LA
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 11th August 2008 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th August 2008 Appointment terminated director
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, May 2008
| incorporation
|
Free Download
(11 pages)
|