GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW. Change occurred on August 18, 2015. Company's previous address: Cadder House Cloberfield Milngavie Glasgow G62 7LN.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 27, 2013: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to June 30, 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2012 to June 30, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 11, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 6, 2011. Old Address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 6th, October 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 6, 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 6, 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 6, 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 20, 2011
filed on: 20th, September 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed pacific shelf 1666 LIMITEDcertificate issued on 20/09/11
filed on: 20th, September 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(46 pages)
|