(CS01) Confirmation statement with updates 2023-11-02
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 129944930002, created on 2023-09-28
filed on: 3rd, October 2023
| mortgage
|
Free Download
(90 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 holdco LIMITEDcertificate issued on 29/06/23
filed on: 29th, June 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 17th, March 2023
| accounts
|
Free Download
(19 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) Location of company register(s) to the Single Alternative Inspection Location has been changed to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2022-05-04
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-03
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-03
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(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) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, April 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, April 2021
| incorporation
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2021-03-31
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 Queen Anne Street London W1G 9JG England to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 2021-04-13
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2021-11-30 to 2022-03-31
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-31
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-31
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-31
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 1st, March 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, March 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 129944930001, created on 2020-12-24
filed on: 24th, December 2020
| mortgage
|
Free Download
(62 pages)
|
(AP01) New director was appointed on 2020-12-18
filed on: 21st, December 2020
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-12-18
filed on: 21st, December 2020
| officers
|
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)
|
(PSC07) Cessation of a person with significant control 2020-12-18
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-18
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-18
filed on: 21st, December 2020
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Snow Hill London EC1A 2AL England to 47 Queen Anne Street London W1G 9JG on 2020-12-18
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) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 3rd, November 2020
| incorporation
|
Free Download
(15 pages)
|