AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 10th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Elms Industrial Estate Church Road Harold Wood, Romford Essex RM3 0JU. Change occurred on Tuesday 3rd December 2019. Company's previous address: 3 Cambrian Terrace Garndolbenmaen Gwynedd LL51 9RX Wales.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th August 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th August 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th August 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
26000.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
CH01 |
On Tuesday 12th January 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
26000.00 GBP is the capital in company's statement on Tuesday 29th March 2016
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Cambrian Terrace Garndolbenmaen Gwynedd LL51 9RX. Change occurred on Tuesday 12th January 2016. Company's previous address: Flat 5 27 st. James's Street London SW1A 1HA.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, April 2015
| resolution
|
|
AD01 |
New registered office address Flat 5 27 St. James's Street London SW1A 1HA. Change occurred on Monday 9th March 2015. Company's previous address: , 1St Floor 2 Woodberry Grove, Finchley, London, N12 0DR.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th January 2015
filed on: 17th, January 2015
| annual return
|
Free Download
(12 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 1St Floor 2 Woodberry Grove Finchley London N12 0DR
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 3 Cambrian Terrace Garndolbenmaen Gwynedd LL51 9RX. Change occurred at an unknown date. Company's previous address: 31 Woodlands Road Altrincham Cheshire WA15 8EZ England.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
SH01 |
20984.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20664.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20549.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20764.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20874.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20954.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20500.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20964.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20864.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
20974.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
21000.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th January 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th December 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th December 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th December 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 11th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 11th December 2014) of a secretary
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th August 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th August 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Thursday 28th August 2014
filed on: 29th, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 31 Woodlands Road Altrincham Cheshire WA15 8EZ
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th June 2014.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Wednesday 30th July 2014
filed on: 31st, July 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Tuesday 29th July 2014
filed on: 31st, July 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
32.00 GBP is the capital in company's statement on Thursday 24th July 2014
filed on: 29th, July 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pandoracle LTDcertificate issued on 28/07/14
filed on: 28th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
filed on: 28th, July 2014
| change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 28th July 2014
filed on: 28th, July 2014
| resolution
|
|
TM01 |
Director's appointment was terminated on Thursday 17th July 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(38 pages)
|