(CS01) Confirmation statement with updates 2023/11/02
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2023/06/29
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed panther pikco LIMITEDcertificate issued on 29/06/23
filed on: 29th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 17th, March 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2022/11/02
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022/05/04
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to One St Peter's Square Manchester M2 3DE
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/05/04. New Address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG. Previous address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/03.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/11/03 - the day director's appointment was terminated
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/11/02
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2021/04/13
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, April 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, April 2021
| incorporation
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2021/03/31.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/04/13. New Address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY. Previous address: 47 Queen Anne Street London W1G 9JG England
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/04/13. New Address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY. Previous address: Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2021/11/30
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/31.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/03/31 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/03/31 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 1st, March 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, March 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 129944620001, created on 2020/12/24
filed on: 24th, December 2020
| mortgage
|
Free Download
(62 pages)
|
(AP01) New director appointment on 2020/12/18.
filed on: 21st, December 2020
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/12/18.
filed on: 21st, December 2020
| officers
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/18
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/12/18
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/12/18 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/18 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/12/18. New Address: 47 Queen Anne Street London W1G 9JG. Previous address: 10 Snow Hill London EC1A 2AL England
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/12/18
filed on: 18th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 3rd, November 2020
| incorporation
|
Free Download
(15 pages)
|