(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(36 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(75 pages)
|
(CERTNM) Company name changed grp retail holdco LIMITEDcertificate issued on 11/09/23
filed on: 11th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 26th, January 2023
| accounts
|
Free Download
(72 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(40 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 31st December 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 31st December 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2022, originally was Friday 31st March 2023.
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th January 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, January 2022
| accounts
|
Free Download
(71 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(38 pages)
|
(AD01) New registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Change occurred on Saturday 1st May 2021. Company's previous address: 2nd Floor 50 Fenchurch Street London England EC3M 3JY England.
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
| accounts
|
Free Download
(72 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(39 pages)
|
(AP01) New director appointment on Monday 1st February 2021.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st February 2021.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st February 2021.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, October 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, October 2020
| incorporation
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th September 2020
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(72 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(38 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 6th December 2019 secretary's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(34 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 23rd, December 2018
| accounts
|
Free Download
(63 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(23 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 19th June 2017
filed on: 5th, July 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, June 2017
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, October 2016
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 27th, October 2016
| resolution
|
Free Download
(4 pages)
|
(CH01) On Friday 6th May 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor 50 Fenchurch Street London England EC3M 3JY. Change occurred on Wednesday 27th April 2016. Company's previous address: C/O Ground Floor 36-38 Botolph Lane London EC3R 8DE England.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, April 2016
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 9.40 GBP is the capital in company's statement on Friday 4th March 2016
filed on: 4th, March 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 15th February 2016.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th February 2016.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th February 2016
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th February 2016.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tuesday 15th December 2015
filed on: 13th, February 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, February 2016
| resolution
|
Free Download
(29 pages)
|
(CERTNM) Company name changed pimco 2943 LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, January 2016
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, January 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 1.75 GBP is the capital in company's statement on Tuesday 15th December 2015
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 8.50 GBP is the capital in company's statement on Tuesday 15th December 2015
filed on: 22nd, December 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, February 2015
| incorporation
|
Free Download
(38 pages)
|