CS01 |
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 18th Jan 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 5th Jul 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 31st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Sat, 1st Oct 2016 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Oct 2016 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Oct 2016 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jan 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Fri, 25th Sep 2015 - the day secretary's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 25th Sep 2015 - the day director's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 18th Jan 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jan 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 25th Feb 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jan 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jan 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 13th Dec 2011. Old Address: Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston EH54 9BU
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Wed, 30th Jun 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2011
filed on: 7th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Jan 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 21st May 2010: 50000.00 GBP
filed on: 28th, May 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, May 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th May 2010. Old Address: Unit 3 3 Rutherford Square Brucefield Industrial Estate Livingston West Lothian EH54 9BU
filed on: 28th, May 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Fri, 28th May 2010 - the day secretary's appointment was terminated
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th May 2010 - the day director's appointment was terminated
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th May 2010 - the day director's appointment was terminated
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 27th May 2010. Old Address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 27th, May 2010
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 25th May 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 25th May 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 25th May 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pacific shelf 1608 LIMITEDcertificate issued on 21/05/10
filed on: 21st, May 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st May 2010
filed on: 21st, May 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2010
| incorporation
|
Free Download
(47 pages)
|