(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 1st, December 2023
| accounts
|
Free Download
(19 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, November 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, November 2023
| accounts
|
Free Download
(79 pages)
|
(MR05) All of the property or undertaking has been released from charge 128150270005
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 128150270007
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/15
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 128150270010, created on 2023/03/30
filed on: 6th, April 2023
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 128150270008, created on 2023/03/30
filed on: 6th, April 2023
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 128150270011, created on 2023/03/30
filed on: 6th, April 2023
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 128150270009, created on 2023/03/30
filed on: 6th, April 2023
| mortgage
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 30th, November 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2022/08/15
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2022/06/10 - the day director's appointment was terminated
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/06/10.
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022/06/07
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 128150270006, created on 2022/05/27
filed on: 1st, June 2022
| mortgage
|
Free Download
(76 pages)
|
(MR01) Registration of charge 128150270007, created on 2022/05/27
filed on: 1st, June 2022
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 128150270004, created on 2022/05/27
filed on: 1st, June 2022
| mortgage
|
Free Download
(76 pages)
|
(MR01) Registration of charge 128150270005, created on 2022/05/27
filed on: 1st, June 2022
| mortgage
|
Free Download
(48 pages)
|
(MR04) Charge 128150270003 satisfaction in full.
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
(SH01) 1811017.00 USD is the capital in company's statement on 2022/05/27
filed on: 31st, May 2022
| capital
|
Free Download
(3 pages)
|
(MR04) Charge 128150270001 satisfaction in full.
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 128150270002 satisfaction in full.
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/05/25. New Address: Bakelite Synthetics Sully Moors Road Sully Penarth CF64 5YU. Previous address: Bakelite Synthetics Sully Moors Road Sully Penarth South Glamorgan CF64 5YU Wales
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) 2021/11/19 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/19 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/17 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/12/14 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/12/15. New Address: Bakelite Synthetics Sully Moors Road Sully Penarth South Glamorgan CF64 5YU. Previous address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/08/15
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/04/30.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 128150270003, created on 2021/05/12
filed on: 17th, May 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 128150270002, created on 2021/04/30
filed on: 12th, May 2021
| mortgage
|
Free Download
(77 pages)
|
(AP01) New director appointment on 2021/04/30.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/30.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/30.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/04/30.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 1811016.00 USD is the capital in company's statement on 2021/04/28
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 128150270001, created on 2021/04/30
filed on: 7th, May 2021
| mortgage
|
Free Download
(66 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, May 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(32 pages)
|
(SH02) Sub-division of shares on 2021/04/22
filed on: 6th, May 2021
| capital
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2021/04/23
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/04/23
filed on: 23rd, April 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) 2020/12/11 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/11.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/11.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/12/03
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/03
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/11.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/11.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2021/12/31. Originally it was 2021/08/31
filed on: 21st, August 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, August 2020
| incorporation
|
Free Download
(42 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2020/08/16
capital
|
|