(CS01) Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Aug 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed panoramic signage LTDcertificate issued on 11/11/22
filed on: 11th, November 2022
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Apr 2019. New Address: 246 Woodhouse Road London N12 0RU. Previous address: Unit 44 2 -3 Coleridge Gardens London NW6 3QH England
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 31st Dec 2018
filed on: 31st, December 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Jul 2018. New Address: Unit 44 2 -3 Coleridge Gardens London NW6 3QH. Previous address: Churchill House 137 Brent Street London NW4 4DJ
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Thu, 1st Oct 2015. New Address: Churchill House 137 Brent Street London NW4 4DJ. Previous address: Central House 1 Ballards Lane Finchley Central London N3 1LQ
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Sep 2014: 1100.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 22nd Jan 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Sep 2013: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Thu, 18th Apr 2013. Old Address: N P Business Center 7B High Street Barnet Herts London EN5 5UE England
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 12th Sep 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Nov 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2011
| incorporation
|
Free Download
(7 pages)
|