(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 25, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 25, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 10, 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 10, 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 25, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Hampden House 76 Durham Road London SW20 0TL. Change occurred on August 30, 2017. Company's previous address: Hallswelle House 1 Hallswelle Road London NW11 0DH.
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 13, 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 28, 2016: 1300.00 GBP
capital
|
|
(AA01) Extension of current accouting period to October 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, March 2015
| resolution
|
|
(SH01) Capital declared on December 24, 2014: 1300.00 GBP
filed on: 20th, March 2015
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 25, 2014: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 086269710002
filed on: 3rd, June 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 086269710001
filed on: 3rd, June 2014
| mortgage
|
Free Download
(22 pages)
|
(AP01) On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed panxworth LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2014: 1000.00 GBP
filed on: 4th, February 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 4, 2014. Old Address: 1 High Street Mews Wimbledon Village London SW19 7RG United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|