(CH01) On 2023-11-08 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-05-16
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-16
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 1st, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-08-05 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on 2021-08-09. Company's previous address: 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2021-06-21
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-03
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-03
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2019-06-30 (was 2019-09-30).
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-05-17
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2019-05-17) of a secretary
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 23rd, April 2019
| accounts
|
Free Download
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-04-27
filed on: 27th, April 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-04-26
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2017-04-26) of a secretary
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-26
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-26
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-04-26
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on 2017-04-26. Company's previous address: PO Box 17452 2 Lochside View Edinburgh EH12 1LB.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(17 pages)
|
(CH01) On 2016-07-18 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-06-30
filed on: 14th, January 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-17
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Po Box 17452 2 Lochside View Edinburgh EH12 1LB. Change occurred on 2014-10-10. Company's previous address: 2 Lochside View Edinburgh Park Midlothian Edinburgh EH12 9DH.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-17
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-09: 100.00 GBP
capital
|
|
(CERTNM) Company name changed alumno miller telford LIMITEDcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-10-08
filed on: 8th, October 2014
| resolution
|
|
(AA01) Previous accounting period shortened from 2014-09-30 to 2014-06-30
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2014-08-27) of a secretary
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-25
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-02-06
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-09-30
filed on: 13th, January 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-17
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2012-09-30
filed on: 4th, February 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-17
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2011-09-30
filed on: 4th, April 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-17
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2010-09-30
filed on: 27th, January 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-17
filed on: 17th, September 2010
| annual return
|
Free Download
(14 pages)
|
(CH01) On 2010-09-14 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2009-12-21: 100.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 14th, January 2010
| resolution
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2009-12-17
filed on: 17th, December 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2009-10-21
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pacific shelf 1571 LIMITEDcertificate issued on 01/10/09
filed on: 30th, September 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/2010 to 30/09/2010
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2009-09-24 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-09-24 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(4 pages)
|
(288b) On 2009-09-24 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-09-24 Appointment terminated secretary
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, August 2009
| incorporation
|
Free Download
(34 pages)
|