(CS01) Confirmation statement with no updates February 20, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084116410003, created on March 5, 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 20, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 21, 2017: 100.00 GBP
filed on: 29th, April 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 26th, April 2017
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084116410002, created on November 28, 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 2 Lilly Hall Close Maltby Rotherham South Yorkshire S66 8RR. Change occurred on July 30, 2015. Company's previous address: Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE.
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 7, 2014. Old Address: Panda Portables (Uk) Ltd C/O Wrights Business Park Carr Hill Doncaster South Yorkshire DN4 8DE
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 084116410001
filed on: 2nd, July 2013
| mortgage
|
Free Download
(19 pages)
|
(CERTNM) Company name changed panda portables (uk) LTDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 28, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 9th, April 2013
| change of name
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, March 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 12, 2013
filed on: 12th, March 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
|