(TM01) 2023/09/19 - the day director's appointment was terminated
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/19.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 21st, July 2023
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 2023/05/24
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2023/05/19 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/19.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/03/31.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/03/31 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(SH01) 50.00 GBP is the capital in company's statement on 2022/12/17
filed on: 15th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 9th, September 2022
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2022/05/24
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 4th, September 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2021/05/24
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 11th, November 2020
| accounts
|
Free Download
(29 pages)
|
(TM01) 2020/10/23 - the day director's appointment was terminated
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/24
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 49.00 GBP is the capital in company's statement on 2019/12/31
filed on: 20th, September 2020
| capital
|
Free Download
(3 pages)
|
(TM01) 2019/10/04 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/04.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/10/04.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2019/08/05.
filed on: 9th, September 2019
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/01/04
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/24
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 21 Holborn Viaduct London EC1A 2DY
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/01/29 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/12/31 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/01/04. New Address: Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN. Previous address: Linnaeus Highlands Road Shirley Solihull West Midlands B90 4NH United Kingdom
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed riversmeet newco LIMITEDcertificate issued on 18/10/18
filed on: 18th, October 2018
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, September 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/09/28
filed on: 28th, September 2018
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, June 2018
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/06/21
filed on: 21st, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed pacific shelf 1838 LIMITEDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
filed on: 21st, June 2018
| change of name
|
Free Download
|
(CS01) Confirmation statement with no updates 2018/05/24
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, May 2017
| incorporation
|
Free Download
(36 pages)
|