Accounts. Accounts type dormant. |
2023-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-14 |
View Report |
Officers. Officer name: Graham Reginald Nicholls. Change date: 2022-12-08. |
2022-12-08 |
View Report |
Persons with significant control. Psc name: Advantage Marketing Corporation Limited. Change date: 2022-12-08. |
2022-12-08 |
View Report |
Officers. Change date: 2022-12-08. Officer name: Mark Graham Nicholls. |
2022-12-08 |
View Report |
Officers. Officer name: Graham Reginald Nicholls. Change date: 2022-12-08. |
2022-12-08 |
View Report |
Address. Change date: 2022-12-08. New address: Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ. Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom. |
2022-12-08 |
View Report |
Accounts. Accounts type dormant. |
2022-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-14 |
View Report |
Accounts. Accounts type dormant. |
2021-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type dormant. |
2020-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-14 |
View Report |
Accounts. Accounts type dormant. |
2019-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-14 |
View Report |
Accounts. Accounts type dormant. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-19 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Advantage Marketing Corporation Limited. |
2018-02-19 |
View Report |
Accounts. Accounts type dormant. |
2017-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-16 |
View Report |
Accounts. Accounts type dormant. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-24 |
View Report |
Address. New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. Old address: First Floor St Giles House 15-21 Victoria Road Bletchley Milton Keynes Buckinghamshire MK2 2NE. Change date: 2015-10-30. |
2015-10-30 |
View Report |
Accounts. Accounts type dormant. |
2015-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-16 |
View Report |
Accounts. Accounts type total exemption full. |
2014-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-19 |
View Report |
Accounts. Accounts type dormant. |
2013-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-06 |
View Report |
Accounts. Accounts type dormant. |
2012-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-02 |
View Report |
Accounts. Accounts type dormant. |
2011-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-09 |
View Report |
Officers. Officer name: Mark Graham Nicholls. Change date: 2010-12-01. |
2011-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2010-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-19 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-05 |
View Report |
Annual return. Legacy. |
2009-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2008-10-23 |
View Report |
Annual return. Legacy. |
2008-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2007-11-03 |
View Report |
Annual return. Legacy. |
2007-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2006-10-18 |
View Report |
Annual return. Legacy. |
2006-03-15 |
View Report |
Accounts. Accounts type dormant. |
2005-11-09 |
View Report |
Annual return. Legacy. |
2005-03-09 |
View Report |
Accounts. Accounts type dormant. |
2004-10-20 |
View Report |
Annual return. Legacy. |
2004-03-02 |
View Report |
Annual return. Legacy. |
2003-11-22 |
View Report |
Address. Description: Registered office changed on 04/11/03 from: 35 ballards lane london N3 1XW. |
2003-11-04 |
View Report |