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 |
|