CS01 |
Confirmation statement with no updates December 16, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(24 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2023 to June 30, 2023
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 7, 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(25 pages)
|
AP01 |
On February 28, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL. Change occurred on February 21, 2022. Company's previous address: Riverbank House 1 Putney Bridge Approach London SW6 3JD England.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 093573650008, created on July 22, 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(26 pages)
|
AP01 |
On April 20, 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Riverbank House 1 Putney Bridge Approach London SW6 3JD. Change occurred on August 10, 2020. Company's previous address: Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093573650007, created on July 31, 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(53 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 093573650005, created on May 3, 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 093573650006, created on May 3, 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(60 pages)
|
AP01 |
On January 22, 2019 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 23, 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 13, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093573650004, created on April 13, 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to October 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to October 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 093573650003, created on April 8, 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
|
AD03 |
Registered inspection location new location: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf bidco LIMITEDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On December 19, 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2015 to June 30, 2015
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB. Change occurred on December 30, 2014. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
On December 19, 2014 new director was appointed.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093573650002, created on December 19, 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 093573650001, created on December 19, 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(66 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on December 16, 2014: 0.01 GBP
capital
|
|