(CS01) Confirmation statement with no updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 27, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 27, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Harleyburn Drive Melrose TD6 9JX Scotland to Abbotsmeadow Cottage Gattonside Melrose TD6 9NJ on July 27, 2022
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 27, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 27, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3488530005, created on January 29, 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3488530006, created on January 29, 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3488530004, created on January 18, 2019
filed on: 23rd, January 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 19, 2016
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 27, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Nether Brotherstone House by Heriot EH38 5YS to 3 Harleyburn Drive Melrose TD6 9JX on January 12, 2018
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 19, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3488530002, created on September 12, 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3488530003, created on September 12, 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 28, 2015 to October 27, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3488530001, created on May 24, 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 19, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 2, 2015: 10.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from October 29, 2014 to October 28, 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 19, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 30, 2013 to October 29, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 30, 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 19, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2012 to October 30, 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 19, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 19, 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 19, 2010 with full list of members
filed on: 20th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) On March 5, 2010 - new secretary appointed
filed on: 5th, March 2010
| officers
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 29, 2009
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On October 9, 2008 Appointment terminated secretary
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/10/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/2009 to 31/10/2009
filed on: 9th, October 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pacific shelf 1523 LIMITEDcertificate issued on 14/10/08
filed on: 9th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On October 9, 2008 Director and secretary appointed
filed on: 9th, October 2008
| officers
|
Free Download
(3 pages)
|
(288b) On October 9, 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2008
| incorporation
|
Free Download
(29 pages)
|