(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Sunday 30th June 2019.
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 4th February 2020
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH England to Dte 6th Floor, Royal Exchange Building St Ann's Square Manchester M2 7FE on Friday 22nd September 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on Wednesday 9th March 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the mortgage group LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Monday 29th June 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
(AD01) Registered office address changed from Advent House a100 Victoria Offices Station Approach Roche St. Austell Cornwall PL26 8LG England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on Wednesday 24th June 2015
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Advent House a100 Victoria Offices Station Approach Roche St. Austell Cornwall PL26 8LG on Wednesday 8th April 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Advent House Victoria Roche St. Austell Cornwall PL26 8LG England to Advent House a100 Victoria Offices Station Approach Roche St. Austell Cornwall PL26 8LG on Wednesday 8th April 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on Sunday 8th February 2015
filed on: 8th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th June 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 24th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 10th August 2011 from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th June 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 6th September 2010 from Building a Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 29th June 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 10th August 2009
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/03/2009 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/10/2008 from 39-49 commercial road southampton hampshire SO15 1GA
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 18th September 2008
filed on: 18th, September 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 12th, September 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to Monday 30th July 2007
filed on: 30th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Monday 30th July 2007
filed on: 30th, July 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 21st, April 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to Tuesday 29th August 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Tuesday 29th August 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed the money group LIMITEDcertificate issued on 22/08/05
filed on: 22nd, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the money group LIMITEDcertificate issued on 22/08/05
filed on: 22nd, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bondco 1113 LIMITEDcertificate issued on 11/07/05
filed on: 11th, July 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bondco 1113 LIMITEDcertificate issued on 11/07/05
filed on: 11th, July 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2005
| incorporation
|
Free Download
(19 pages)
|