(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AP03) New secretary appointment on Wed, 24th Apr 2019
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Apr 2019. New Address: Barbury House Stonehill Green Business Park Westlea Swindon SN5 7HB. Previous address: Badgers Brook the Street Lydiard Millicent Swindon Wiltshire SN5 3LU
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Apr 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 3rd Jan 2019 - the day secretary's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 3rd Jan 2019 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, January 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CAP-SS) Solvency Statement dated 01/03/17
filed on: 17th, March 2017
| insolvency
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 17th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 3rd Mar 2017 - 9000.00 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 17th, March 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 3rd Jan 2017
filed on: 3rd, January 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 19th Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 19th Feb 2016 secretary's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(8 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the fd centre group LIMITEDcertificate issued on 15/09/15
filed on: 15th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 12th Apr 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 15th, January 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 7th Sep 2011: 10000.00 GBP
filed on: 1st, November 2011
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, November 2011
| capital
|
Free Download
(2 pages)
|
(TM02) Mon, 31st Oct 2011 - the day secretary's appointment was terminated
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 31st Oct 2011
filed on: 31st, October 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Sep 2011: 5750.00 GBP
filed on: 16th, September 2011
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Mon, 1st Aug 2011
filed on: 1st, August 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 1st Aug 2011. Old Address: 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL
filed on: 1st, August 2011
| address
|
Free Download
(2 pages)
|
(TM02) Mon, 1st Aug 2011 - the day secretary's appointment was terminated
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2011 new director was appointed.
filed on: 1st, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Aug 2011 new director was appointed.
filed on: 1st, August 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, August 2011
| resolution
|
Free Download
(9 pages)
|
(TM01) Mon, 1st Aug 2011 - the day director's appointment was terminated
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 25th Jul 2011: 2.00 GBP
filed on: 1st, August 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Mon, 1st Aug 2011 - the day director's appointment was terminated
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dm 65 LIMITEDcertificate issued on 15/06/11
filed on: 15th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, May 2011
| resolution
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, May 2011
| capital
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 17th Mar 2011
filed on: 17th, March 2011
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(30 pages)
|