CS01 |
Confirmation statement with no updates 2023/12/09
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, September 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2023/07/10 director's details were changed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/09
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/09
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/09
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 26th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/09
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019/12/08
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 17th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/09
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 2nd, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/09
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 11th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/12/09
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 25th, June 2016
|
accounts |
Free Download
(4 pages)
|
TM02 |
2016/05/11 - the day secretary's appointment was terminated
filed on: 17th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/05/11 - the day director's appointment was terminated
filed on: 17th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/09 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on 2015/12/14
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 3rd, July 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2014/09/25 director's details were changed
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/09 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on 2015/01/16
|
capital |
|
CH01 |
On 2014/09/25 director's details were changed
filed on: 16th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/07/31 - the day secretary's appointment was terminated
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/07/31
filed on: 2nd, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
2014/08/22 - the day director's appointment was terminated
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/02. New Address: 23 Rubislaw Den North Aberdeen AB15 4AL. Previous address: 13 Queen's Road Aberdeen AB15 4YL
filed on: 2nd, October 2014
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/12/09 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/10/17.
filed on: 17th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 4th, July 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/12/09 with full list of members
filed on: 10th, May 2013
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 7th, September 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/09/30
filed on: 5th, September 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/30 from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD
filed on: 30th, August 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, August 2012
|
resolution |
Free Download
(39 pages)
|
SH01 |
4000.00 GBP is the capital in company's statement on 2012/07/26
filed on: 6th, August 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/08/02.
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/02.
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/02.
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
2012/08/01 - the day secretary's appointment was terminated
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2012/08/01
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/08/01 - the day director's appointment was terminated
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
2012/08/01 - the day director's appointment was terminated
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/09 with full list of members
filed on: 15th, February 2012
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed pacific shelf 1640 LIMITEDcertificate issued on 26/01/11
filed on: 26th, January 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/01/26
filed on: 26th, January 2011
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2010
|
incorporation |
Free Download
(48 pages)
|