(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 9th, March 2024
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, February 2024
| accounts
|
Free Download
(59 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 22 Chancery Lane London WC2A 1LS. Previous address: 58 Mosley Street Manchester M2 3HZ England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Sep 2023. New Address: First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW. Previous address: 58 Mosley Street Manchester M2 3HZ England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 58 Mosley Street Manchester M2 3HZ. Previous address: 90 High Holborn London WC1V 6LJ England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 6th, February 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, February 2023
| accounts
|
Free Download
(67 pages)
|
(CH01) On Fri, 25th Mar 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Feb 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Jan 2022 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, January 2022
| accounts
|
Free Download
(87 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 14th, January 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 6th, November 2020
| accounts
|
Free Download
(30 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 11th, November 2019
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 11th, November 2019
| accounts
|
Free Download
(53 pages)
|
(CH01) On Mon, 11th Mar 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 22nd, October 2019
| accounts
|
Free Download
(51 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 90 High Holborn London WC1V 6LJ. Previous address: 22 Chancery Lane London WC2A 1LS England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 90 High Holborn London WC1V 6LJ.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Mar 2019. New Address: 58 Mosley Street Manchester M2 3HZ. Previous address: 50 - 52 Chancery Lane London WC2A 1HL England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Wed, 30th Jan 2019 - the day director's appointment was terminated
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Jan 2019 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 28th Jun 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Oct 2015 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) On Tue, 20th Feb 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Oct 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(16 pages)
|
(AD04) Registers new location: 50 - 52 Chancery Lane London WC2A 1HL.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Fri, 3rd Feb 2017 - the day secretary's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 25th May 2016: 201.00 GBP
capital
|
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 30th Jun 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 13th, April 2016
| accounts
|
Free Download
(70 pages)
|
(AD03) Registered inspection location new location: 22 Chancery Lane London WC2A 1LS.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Thu, 17th Sep 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
|
(AA01) Accounting reference date changed from Wed, 31st Dec 2014 to Tue, 30th Jun 2015
filed on: 12th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th Aug 2015. New Address: 50 - 52 Chancery Lane London WC2A 1HL. Previous address: Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
(AP03) New secretary appointment on Fri, 29th May 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Apr 2015 - the day director's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 29th May 2015 - the day secretary's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th May 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 23rd Apr 2015: 201.00 GBP
capital
|
|
(TM01) Tue, 25th Nov 2014 - the day director's appointment was terminated
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, October 2014
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 21st, October 2014
| resolution
|
|
(AD01) Address change date: Tue, 21st Oct 2014. New Address: Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA. Previous address: , Evans Business Centre Manchester Road, Bolton, Lancs, BL3 2NZ
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 10th, October 2014
| resolution
|
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(15 pages)
|
(TM01) Thu, 18th Sep 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Sep 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Sep 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 18th Sep 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Sep 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 7th Jul 2014
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 201.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 19th Apr 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
(TM02) Fri, 28th Jun 2013 - the day secretary's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 13th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed panda 2010 LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on Thu, 13th Jun 2013 to change company name
change of name
|
|
(AP01) On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 20th Apr 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 17th Oct 2011: 201.00 GBP
filed on: 23rd, April 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, April 2012
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 15th Jul 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 23rd Sep 2010: 200.00 GBP
filed on: 19th, October 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2011 to Thu, 31st Mar 2011
filed on: 29th, September 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(44 pages)
|