CS01 |
Confirmation statement with updates 2023-11-28
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2023-12-31
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-12-31
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-12-31
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-28
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-28
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-11-28
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-28
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-01
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-08-01
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-01
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-28
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-28
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-28 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 300.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 6, George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU to George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU on 2015-04-20
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-28 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed panther operations LIMITEDcertificate issued on 11/11/14
filed on: 11th, November 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-30
filed on: 30th, October 2014
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2013-11-30
filed on: 30th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-28 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 29th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-11-28 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-11-07 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-11-28 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed panther training LIMITEDcertificate issued on 02/03/12
filed on: 2nd, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-02-28
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-11-28 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from . George Stephenson Business Centre Comet Row Newcasrtke upon Tyne Tyne and Wear NE12 6DU United Kingdom on 2011-02-16
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-02-08
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-30
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-11-30
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-30
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-11-30
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2009
| incorporation
|
Free Download
(29 pages)
|