(CS01) Confirmation statement with no updates 2023/09/30
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/06/27
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/06/27.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 9th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/09/30
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England on 2022/04/20 to 42 Berkeley Square London W1J 5AW
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2022/04/08
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/11/30
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/30
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 25th, September 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2021/02/10
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/22.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/09/30
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/30
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 2019/03/05 to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/09/30
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/09/30
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/07/06
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/06.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/30
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/12
capital
|
|
(AD01) Change of registered address from Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom on 2015/10/12 to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/09/30
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pacific shelf 1797 LIMITEDcertificate issued on 17/10/14
filed on: 17th, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, October 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, September 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/30
capital
|
|