AP01 |
New director was appointed on 14th November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
14th November 2023 - the day director's appointment was terminated
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
15th July 2023 - the day director's appointment was terminated
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
14th July 2023 - the day director's appointment was terminated
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 16th January 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 16th January 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 21st June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 21st June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(18 pages)
|
CH04 |
Secretary's details changed on 16th January 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 21st June 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 21st June 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(44 pages)
|
AA01 |
Accounting reference date changed from 31st March 2020 to 21st June 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th August 2020. New Address: 6th Floor, 125 London Wall London EC2Y 5AS. Previous address: 21 Palmer Street London SW1H 0AD England
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
4th August 2020 - the day secretary's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
4th August 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 3rd August 2020
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th August 2020. New Address: 21 Palmer Street London SW1H 0AD. Previous address: C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH Wales
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, May 2020
| incorporation
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, May 2020
| resolution
|
Free Download
(6 pages)
|
TM01 |
7th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
7th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
7th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd March 2020 - the day director's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(55 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(53 pages)
|
TM01 |
11th May 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2018
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(55 pages)
|
TM01 |
15th December 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, January 2017
| resolution
|
Free Download
(58 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(58 pages)
|
AP01 |
New director was appointed on 15th July 2016
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th March 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 311100.15 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(51 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 311100.15 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
24th December 2014 - the day director's appointment was terminated
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
18th November 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
18th November 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, November 2014
| resolution
|
|
SH01 |
Statement of Capital on 17th October 2014: 306558.84 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(7 pages)
|
AD01 |
Address change date: 10th November 2014. New Address: C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH. Previous address: 45 Ludgate Hill London EC4M 7JU England
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2015 to 31st March 2015
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, November 2014
| incorporation
|
Free Download
(51 pages)
|
CERTNM |
Company name changed pacific 1 LIMITEDcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, October 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
14th October 2014 - the day secretary's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
14th October 2014 - the day director's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
14th October 2014 - the day director's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 10th October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(8 pages)
|