AA |
Accounts for a small company made up to Sunday 26th June 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Sunday 27th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Sunday 28th June 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Sunday 30th June 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Sunday 24th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Sunday 25th June 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(13 pages)
|
CH03 |
On Wednesday 13th December 2017 secretary's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 26th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(12 pages)
|
AUD |
Auditor's resignation
filed on: 11th, August 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 3rd, August 2016
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 28th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
AA |
Full accounts data made up to Sunday 29th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
MISC |
Section 519
filed on: 10th, July 2014
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Thursday 23rd January 2014.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 12th July 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 24th June 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to Thursday 12th July 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 26th June 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to Tuesday 12th July 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 21st July 2011 from Vermont House 149 Vermont Street Kinning Park Glasgow G41 1LH
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th June 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Monday 12th July 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 12th July 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(21 pages)
|
363a |
Annual return made up to Tuesday 14th July 2009
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a medium company for the period ending on Monday 30th June 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(19 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 30/06/2008
filed on: 28th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 29th July 2008
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed trespass investments LIMITEDcertificate issued on 23/06/08
filed on: 20th, June 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Thursday 11th October 2007 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 11th October 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 11th October 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 11th October 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 11th October 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 11th October 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 11th October 2007 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 11th October 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Thursday 12th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 11th October 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/10/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 12th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 11th, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 11th October 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pacific shelf 1461 LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pacific shelf 1461 LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2007
| incorporation
|
Free Download
(23 pages)
|