SH02 |
Sub-division of shares on 20th April 2023
filed on: 16th, May 2023
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, May 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, May 2023
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2023
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 16th, February 2023
| resolution
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, February 2023
| incorporation
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened from 31st October 2023 to 30th June 2023
filed on: 15th, February 2023
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th February 2023: 1094045.06 GBP
filed on: 14th, February 2023
| capital
|
Free Download
(5 pages)
|
TM01 |
7th February 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
7th February 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
7th February 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
7th February 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2022
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2022
| incorporation
|
Free Download
(63 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(45 pages)
|
AP01 |
New director was appointed on 28th February 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st February 2022. New Address: 7th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL. Previous address: Riverbank House 1 Putney Bridge Approach London SW6 3JD England
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(45 pages)
|
SH01 |
Statement of Capital on 28th November 2020: 52510.93 GBP
filed on: 6th, January 2021
| capital
|
Free Download
(5 pages)
|
CH01 |
On 13th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, October 2020
| incorporation
|
Free Download
(63 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 15th, October 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th August 2020. New Address: Riverbank House 1 Putney Bridge Approach London SW6 3JD. Previous address: Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(41 pages)
|
TM01 |
16th October 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2019
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
5th September 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(41 pages)
|
CH01 |
On 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 6th, March 2019
| resolution
|
Free Download
(64 pages)
|
SH01 |
Statement of Capital on 20th December 2018: 52510.92 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
19th February 2019 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
20th December 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
6th November 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
6th November 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th October 2018
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2018
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th July 2018: 52235.92 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 20th, August 2018
| resolution
|
Free Download
(11 pages)
|
TM01 |
13th June 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
26th September 2017 - the day director's appointment was terminated
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 16th August 2016: 51955.92 GBP
filed on: 13th, September 2016
| capital
|
Free Download
(16 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 31st May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 20th January 2016: 51705.92 GBP
filed on: 28th, April 2016
| capital
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 51510.92 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 10th, August 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 10th June 2015: 42670.92 GBP
filed on: 10th, August 2015
| capital
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 31st May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 41666.92 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th June 2015 to 31st October 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th April 2015: 41666.92 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(15 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR at an unknown date
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf topco LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 15th, January 2015
| resolution
|
|
SH01 |
Statement of Capital on 19th December 2014: 27866.90 GBP
filed on: 15th, January 2015
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th December 2014. New Address: Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB. Previous address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 30th, December 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2015 to 30th June 2015
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(31 pages)
|