TM01 |
Director's appointment was terminated on September 30, 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On April 30, 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ. Change occurred on April 11, 2023. Company's previous address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England.
filed on: 11th, April 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 3, 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pacific house holdings LIMITEDcertificate issued on 21/12/22
filed on: 21st, December 2022
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2022: 1088889.00 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2023 to December 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2022
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU. Change occurred on August 9, 2022. Company's previous address: Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA United Kingdom.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120206430005, created on August 1, 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 120206430006, created on August 1, 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to April 30, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, October 2020
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, October 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 120206430003, created on September 8, 2020
filed on: 9th, September 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 120206430004, created on September 8, 2020
filed on: 9th, September 2020
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, October 2019
| resolution
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 120206430002, created on October 1, 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 01/10/19
filed on: 1st, October 2019
| insolvency
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120206430001, created on October 1, 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2019
| capital
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 1st, October 2019
| capital
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 1, 2019: 5850000.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(4 pages)
|
SH19 |
Capital declared on October 1, 2019: 1000000.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, October 2019
| resolution
|
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 1st, October 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 1st, October 2019
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, October 2019
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, October 2019
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2019
| incorporation
|
Free Download
(39 pages)
|