CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(87 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(97 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, December 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2021
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 24, 2021 new director was appointed.
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 9, 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 4, 2020 director's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates July 20, 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2019: 3196365.00 USD, 45000001.00 GBP
filed on: 30th, December 2019
|
capital |
Free Download
(4 pages)
|
CH01 |
On August 27, 2019 director's details were changed
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 083364760004, created on May 11, 2017
filed on: 15th, May 2017
|
mortgage |
Free Download
(86 pages)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 28, 2016 new director was appointed.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 083364760003, created on January 13, 2017
filed on: 17th, January 2017
|
mortgage |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 21st, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 5th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 11th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 11, 2015: 1.00 GBP, 3196365.00 USD
|
capital |
|
CH01 |
On February 11, 2015 director's details were changed
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 20th, January 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 17, 2013 director's details were changed
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, August 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ai chem uk acquisition LIMITEDcertificate issued on 08/08/13
filed on: 8th, August 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on July 23, 2013 to change company name
|
change of name |
|
AP04 |
Appointment (date: July 31, 2013) of a secretary
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 083364760001
filed on: 29th, June 2013
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 083364760002
filed on: 29th, June 2013
|
mortgage |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on April 12, 2013
filed on: 12th, April 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, April 2013
|
resolution |
Free Download
(28 pages)
|
AP01 |
On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, April 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
On April 12, 2013 new director was appointed.
filed on: 12th, April 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 3, 2013: 1.00 GBP, 3196365.00 USD
filed on: 12th, April 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2012
|
incorporation |
Free Download
(32 pages)
|