GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, January 2021
|
other |
Free Download
|
TM01 |
Director's appointment terminated on Fri, 23rd Oct 2020
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2019: 100002.00 GBP
filed on: 17th, December 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2019: 100004.00 GBP
filed on: 17th, December 2019
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 13/12/19
filed on: 13th, December 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 13th Dec 2019: 1.00 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 13th, December 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, December 2019
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Oct 2019
filed on: 10th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Oct 2019 new director was appointed.
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Oct 2019 new director was appointed.
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Fri, 4th Jan 2019
filed on: 21st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Fri, 30th Nov 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 21 Holborn Viaduct London EC1A 2DY.
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 29th Jan 2019 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Linnaeus Highlands Road Shirley Solihull West Midlands B90 4NH United Kingdom on Fri, 4th Jan 2019 to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Nov 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Nov 2017
filed on: 10th, December 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2017
|
resolution |
Free Download
|
CERTNM |
Company name changed pacific shelf 1837 LIMITEDcertificate issued on 16/08/17
filed on: 16th, August 2017
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, August 2017
|
change of name |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 2nd Jun 2017: 10000000.00 GBP
filed on: 1st, August 2017
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 2nd Jun 2017
filed on: 19th, July 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Jun 2017
filed on: 28th, June 2017
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2017
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107837810001, created on Fri, 2nd Jun 2017
filed on: 12th, June 2017
|
mortgage |
Free Download
(80 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2017
|
incorporation |
Free Download
(36 pages)
|