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)
|