CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 24, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On May 24, 2019 secretary's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 23 Flamingo Drive Eddington Herne Bay Kent CT6 5RY to 125 John Wilson Business Park, Harvey Drive Chestfield Whitstable CT5 3QT on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 1, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 22, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 23 Flamingo Drive Herne Bay Kent CT6 5RY at an unknown date
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 23 Flamingo Drive Eddington Herne Bay Kent CT6 5RY.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 22, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 27, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 9, 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 22, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 22, 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 22, 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from May 31, 2010 to August 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, June 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, June 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 22, 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed panda cleaning LIMITEDcertificate issued on 29/09/09
filed on: 29th, September 2009
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2009
| incorporation
|
Free Download
(21 pages)
|