AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st June 2023 director's details were changed
filed on: 3rd, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 19th August 2019
filed on: 5th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 28th, October 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 19th August 201969.00 GBP
filed on: 28th, October 2019
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th May 2016
filed on: 17th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th May 2016
filed on: 17th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 8th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd August 2014
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st July 2014
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Rubislaw Den North Aberdeen AB15 4AL. Change occurred on Thursday 2nd October 2014. Company's previous address: 13 Queen's Road Aberdeen AB15 4YL.
filed on: 2nd, October 2014
|
address |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 31st July 2014) of a secretary
filed on: 2nd, October 2014
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, October 2014
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st June 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, October 2013
|
resolution |
Free Download
(40 pages)
|
AP01 |
New director appointment on Monday 8th July 2013.
filed on: 8th, July 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th June 2013
filed on: 8th, July 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st June 2013
filed on: 5th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 30th September 2013. Originally it was Sunday 30th June 2013
filed on: 12th, October 2012
|
accounts |
Free Download
(3 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Friday 24th August 2012
filed on: 31st, August 2012
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed pacific shelf 1709 LIMITEDcertificate issued on 30/08/12
filed on: 30th, August 2012
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th August 2012
filed on: 30th, August 2012
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th August 2012
filed on: 24th, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th August 2012
filed on: 24th, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th August 2012.
filed on: 24th, August 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 20th August 2012
filed on: 24th, August 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th August 2012.
filed on: 24th, August 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 24th August 2012) of a secretary
filed on: 24th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 24th August 2012 from C/O Pinsents Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 24th, August 2012
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 24th August 2012
filed on: 24th, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th August 2012.
filed on: 24th, August 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2012
|
incorporation |
Free Download
(46 pages)
|