(CH01) On Sat, 19th Aug 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 19th Aug 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 6th, March 2023
| accounts
|
Free Download
(33 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Oct 2021
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Oct 2021 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Mar 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lyon plastics acquisition company LTDcertificate issued on 05/04/22
filed on: 5th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(33 pages)
|
(CH01) On Sun, 1st Nov 2020 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 27th Nov 2019 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Nov 2019
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 27th, March 2020
| accounts
|
Free Download
(32 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Sep 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 25th Sep 2015 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(19 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 1.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(8 pages)
|