AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 13th, December 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 28th March 2019
filed on: 29th, March 2019
|
capital |
Free Download
(3 pages)
|
MISC |
Court order re completion of cross border merger
filed on: 14th, March 2019
|
miscellaneous |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st December 2018
filed on: 29th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 21st December 2018
filed on: 29th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
MISC |
CB01 – cross border merger notice
filed on: 24th, December 2018
|
miscellaneous |
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th December 2018
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 24th, August 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Friday 19th January 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 10th, June 2017
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to Sunday 3rd January 2016 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 6th January 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to Saturday 3rd January 2015 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 10th, July 2014
|
accounts |
Free Download
(27 pages)
|
CH01 |
On Thursday 9th January 2014 director's details were changed
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 3rd January 2014 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 9th January 2014
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to Thursday 3rd January 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(6 pages)
|
AP04 |
On Thursday 3rd January 2013 - new secretary appointed
filed on: 3rd, January 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 3rd January 2013
filed on: 3rd, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd January 2013 from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 3rd, January 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to Tuesday 3rd January 2012 with full list of members
filed on: 3rd, February 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 31st January 2012.
filed on: 31st, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 13th, September 2011
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Monday 3rd January 2011 with full list of members
filed on: 24th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 2nd, September 2010
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to Sunday 3rd January 2010 with full list of members
filed on: 1st, February 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 5th, November 2009
|
accounts |
Free Download
(13 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2009
|
mortgage |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 11th, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 30th January 2009
filed on: 30th, January 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On Thursday 14th August 2008 Appointment terminated director
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 14th, August 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, August 2008
|
resolution |
Free Download
(9 pages)
|
288a |
On Thursday 14th August 2008 Director appointed
filed on: 14th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 6th August 2008 Director appointed
filed on: 6th, August 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed pacific shelf 1487 LIMITEDcertificate issued on 22/03/08
filed on: 20th, March 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2008
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2008
|
incorporation |
Free Download
(24 pages)
|