(AA) Small company accounts for the period up to December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on September 1, 2021
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 13th, December 2020
| accounts
|
Free Download
(21 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, May 2020
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, May 2020
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 20, 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 20, 2019 new director was appointed.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 20, 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 20, 2019
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 199 Cathedral Street Glasgow G4 0QU. Change occurred on August 20, 2019. Company's previous address: Inovo 121 George Street Glasgow G1 1rd Scotland.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 27, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on December 14, 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) On September 18, 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 18, 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Inovo 121 George Street Glasgow G1 1rd. Change occurred on September 10, 2018. Company's previous address: Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd Scotland.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) On November 30, 2017 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 25, 2017 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 7, 2017 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2017 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 7, 2017 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 30, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on January 27, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 27, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 15, 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd. Change occurred on March 15, 2017. Company's previous address: Technology & Innovation Centre (624) 99 George Street Glasgow G1 1rd Scotland.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Technology & Innovation Centre (624) 99 George Street Glasgow G1 1rd. Change occurred on February 27, 2017. Company's previous address: 13 Queen's Road Aberdeen AB15 4YL.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On April 20, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2015
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 20, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 7, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, October 2014
| resolution
|
Free Download
(13 pages)
|
(AP01) On September 12, 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 12, 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 12, 2014 new director was appointed.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 12, 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 12, 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 12, 2014 new director was appointed.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pacific shelf 1781 LIMITEDcertificate issued on 11/08/14
filed on: 11th, August 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 11, 2014
filed on: 11th, August 2014
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(33 pages)
|