Date | Description |
2025-02-27 |
insert person Chloe Leigh |
2025-02-27 |
insert person James Deacon |
2025-02-20 |
update statutory_documents 31/10/24 TOTAL EXEMPTION FULL |
2024-11-24 |
delete person Hannah Richards |
2024-11-24 |
delete person Jose Sousa |
2024-11-24 |
insert about_pages_linkeddomain money.co.uk |
2024-11-24 |
insert person Guy Maloney |
2024-11-24 |
insert person Tiffany Verren |
2024-11-24 |
update person_title Harry Lewis: Paraplanner => Mortgage Adviser |
2024-11-24 |
update person_title James Thomas-Howard: Paraplanner & Home Insurance Specialist => Protection Adviser |
2024-11-24 |
update person_title Laurence Hoffman: null => Protection Adviser |
2024-11-24 |
update website_status InternalTimeout => OK |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/24, NO UPDATES |
2024-07-04 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-10-04 |
update website_status OK => InternalTimeout |
2023-09-01 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-09-01 |
insert phone 0303 123 1113 |
2023-06-29 |
insert person Harry Lewis |
2023-06-29 |
insert person Jason Spragg |
2023-06-29 |
insert person Jose Sousa |
2023-06-29 |
update person_title Eliana Biasutti: Mortgage and Protection Adviser => Mortgage Adviser |
2023-06-29 |
update person_title Michael Caines: Mortgage and Protection Adviser => Mortgage Adviser |
2023-06-29 |
update person_title Rob John: Financial Adviser; Mortgage and Protection Adviser => Financial Adviser; Mortgage Adviser |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-02-20 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-12-05 |
delete address 70 St. Johns Close, Knowle, Solihull, England, B93 0NH |
2022-12-05 |
delete address St Johns Court, 70 St Johns Close, Knowle, B93 0NH |
2022-12-05 |
delete person Chantelle Monti |
2022-12-05 |
delete person James Belfield |
2022-12-05 |
delete person Olivia Harris |
2022-12-05 |
delete phone 01564 732744 |
2022-12-05 |
delete registration_number 09832887 |
2022-12-05 |
insert address Harbour Exchange, London E14 9SR |
2022-12-05 |
insert address London Road, Bridgeyate, Bristol, BS30 5NA |
2022-12-05 |
insert email co..@financial-ombudsman.org.uk |
2022-12-05 |
insert person Hannah Richards |
2022-12-05 |
insert person Laurence Hoffman |
2022-12-05 |
insert person Rob John |
2022-12-05 |
insert phone 0800 023 4567 |
2022-12-05 |
insert registration_number 12291836 |
2022-12-05 |
update website_status InternalTimeout => OK |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-12 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update website_status OK => InternalTimeout |
2022-04-06 |
insert about_pages_linkeddomain checkmyfile.com |
2022-04-06 |
insert contact_pages_linkeddomain checkmyfile.com |
2022-04-06 |
insert index_pages_linkeddomain checkmyfile.com |
2022-04-06 |
insert management_pages_linkeddomain checkmyfile.com |
2022-04-06 |
insert terms_pages_linkeddomain checkmyfile.com |
2022-01-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-08 |
update statutory_documents ADOPT ARTICLES 18/12/2021 |
2022-01-07 |
update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 111 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES |
2021-07-17 |
delete source_ip 213.35.2.246 |
2021-07-17 |
insert source_ip 34.89.9.239 |
2021-07-17 |
update robots_txt_status www.advantagefs.co.uk: 404 => 200 |
2021-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date null => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-23 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-07 |
delete address 15 BRUNEL CLOSE WARMLEY BRISTOL ENGLAND BS30 5BB |
2021-02-07 |
insert address THE CARRIAGE WORKS LONDON ROAD WARMLEY BRISTOL ENGLAND BS30 5NA |
2021-02-07 |
update registered_address |
2021-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM
15 BRUNEL CLOSE
WARMLEY
BRISTOL
BS30 5BB
ENGLAND |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JOHN LIGHT / 19/03/2020 |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM JOHN MORRIS / 19/03/2020 |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES COLLIER / 19/03/2020 |
2021-01-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JOHN LIGHT / 19/03/2020 |
2021-01-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM JOHN MORRIS / 19/03/2020 |
2021-01-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES COLLIER / 19/03/2020 |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-04-07 |
delete address 12 SPENCER DRIVE MIDSOMER NORTON RADSTOCK UNITED KINGDOM BA3 2DN |
2020-04-07 |
insert address 15 BRUNEL CLOSE WARMLEY BRISTOL ENGLAND BS30 5BB |
2020-04-07 |
update registered_address |
2020-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2020 FROM
12 SPENCER DRIVE
MIDSOMER NORTON
RADSTOCK
BA3 2DN
UNITED KINGDOM |
2019-10-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |