(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(1 page)
|
(TM01) Sun, 4th Dec 2022 - the day director's appointment was terminated
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 1st, September 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, August 2021
| accounts
|
Free Download
(38 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, August 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 15th, September 2020
| accounts
|
Free Download
(37 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 15th, September 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 15th, September 2020
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 10th Jun 2020. New Address: 13-14 Angel Gate London EC1V 2PT. Previous address: Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st May 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st May 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 25th, October 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 10th, September 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, September 2019
| accounts
|
Free Download
(37 pages)
|
(AD01) Address change date: Wed, 31st Oct 2018. New Address: Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ. Previous address: Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 5th, October 2018
| accounts
|
Free Download
(37 pages)
|
(TM01) Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 6th, October 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 6th, October 2017
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 6th, October 2017
| accounts
|
Free Download
(55 pages)
|
(CH01) On Sun, 20th Nov 2016 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Nov 2016 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Nov 2016 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 26th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 26th, January 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 26th, January 2017
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 26th, January 2017
| accounts
|
Free Download
(59 pages)
|
(AD01) Address change date: Sun, 20th Nov 2016. New Address: Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP. Previous address: Unit 8 Cotswold Business Park Millfield Lane Caddington Bedfordshire LU1 4AJ
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 13th, October 2015
| accounts
|
Free Download
(49 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 13th, October 2015
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 13th, October 2015
| other
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2013
filed on: 20th, November 2014
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 20th, November 2014
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 14th, October 2014
| other
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 19th, August 2014
| mortgage
|
Free Download
(8 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pdgi trustees LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 10th Feb 2014 to change company name
change of name
|
|
(AR01) Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 2.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2013
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(50 pages)
|