AA |
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-12-13
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-13
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2021-12-31 (was 2022-03-31).
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-09-01
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-01
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-13
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-06
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-09-01 secretary's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-06
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-06
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2018-11-02: 1000.00 GBP
filed on: 2nd, November 2018
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-08-06
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, June 2018
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, June 2018
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/06/18
filed on: 19th, June 2018
| insolvency
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-06
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 53 Derby Street Manchester M8 8HW. Change occurred on 2017-06-11. Company's previous address: 39 Derby Street Manchester M8 8HW.
filed on: 11th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed new horizons constructions and developments LIMITEDcertificate issued on 05/10/16
filed on: 5th, October 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed pacific ocean investments (uk) LTDcertificate issued on 30/11/15
filed on: 30th, November 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-06
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 39 Derby Street Manchester M8 8HW. Change occurred on 2015-09-09. Company's previous address: 12 Larch Gardens Manchester M8 8BJ.
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 4th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-06
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-22: 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-07
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 12th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-07
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-03-12
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-12
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 209 32 Bishops Way London E2 9HB United Kingdom on 2013-03-12
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Y.J. Chen House 12 Larch Gardens Manchester M8 8BJ United Kingdom on 2012-04-20
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-07
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-10-14
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(8 pages)
|