(CS01) Confirmation statement with no updates February 13, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On March 16, 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 16, 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 16, 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 13, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 13, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 13, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 13, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 43 Berkeley Square Mayfair London W1J 5AP. Change occurred on November 29, 2016. Company's previous address: C/O C/O Mark Busby the Galleries Charters Road Sunningdale Berkshire SL5 9QJ.
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on February 13, 2016
filed on: 23rd, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 13, 2016 new director was appointed.
filed on: 23rd, October 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed i-advice LIMITEDcertificate issued on 17/10/16
filed on: 17th, October 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 24, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 3, 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from April 1, 2015 to March 31, 2015
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 1, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O C/O Mark Busby the Galleries Charters Road Sunningdale Berkshire SL5 9QJ. Change occurred on November 11, 2014. Company's previous address: 18 the Cloisters Windsor Berkshire SL4 3ST.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On June 6, 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Mark Busby the Galleries Charters Road Sunningdale Berkshire SL5 9QJ. Change occurred on November 11, 2014. Company's previous address: C/O Mark Busby the Galleries Charters Road Ascot Berkshire SL5 9QJ England.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 1, 2014) of a secretary
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 1, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 8, 2013. Old Address: 18 the Cloisters Bridgeman Drive Windsor Berkshire SL4 3ST United Kingdom
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On November 8, 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 1, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 13, 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 13, 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to April 1, 2013
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2012
| incorporation
|
Free Download
(7 pages)
|