(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
| accounts
|
Free Download
(93 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, September 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, September 2023
| other
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
| accounts
|
Free Download
(91 pages)
|
(CS01) Confirmation statement with no updates 1st June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2021
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, September 2021
| accounts
|
Free Download
(94 pages)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th March 2021
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th March 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 13th, November 2020
| accounts
|
Free Download
(86 pages)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, October 2019
| accounts
|
Free Download
(79 pages)
|
(CS01) Confirmation statement with no updates 1st June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 30th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th June 2015: 1.00 GBP
capital
|
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 13th, May 2015
| document replacement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, March 2015
| resolution
|
|
(TM01) Director's appointment terminated on 31st March 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th June 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ United Kingdom on 31st July 2013
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st June 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th June 2013 to 31st December 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2-4 Broadway Park South Gyle Edinburgh EH12 9JZ United Kingdom on 25th October 2012
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Pinsent Masons Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12th October 2012
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th October 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pacific shelf 1710 LIMITEDcertificate issued on 05/10/12
filed on: 5th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th October 2012
filed on: 5th, October 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(46 pages)
|