AD01 |
Address change date: Tue, 3rd Oct 2023. New Address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Previous address: C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH England
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Dec 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Dec 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Sep 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Sep 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 30th Sep 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(35 pages)
|
AP01 |
On Thu, 4th Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Apr 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(36 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, May 2017
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, May 2017
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(37 pages)
|
AD01 |
Address change date: Tue, 12th Apr 2016. New Address: C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH. Previous address: Milton House Station Yard Thame Oxfordshire OX9 3UH
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 5000002.00 GBP
capital
|
|
AUD |
Resignation of an auditor
filed on: 9th, December 2015
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Sep 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 5000002.00 GBP
capital
|
|
MR01 |
Registration of charge 070923800001, created on Tue, 3rd Mar 2015
filed on: 10th, March 2015
| mortgage
|
Free Download
(59 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 5000002.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN England
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 19th, November 2013
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Dec 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 24th Sep 2012. Old Address: 1a Station Yard Thame Oxfordshire OX9 3UH England
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 21st Aug 2012. Old Address: 7200 the Quorum Oxford Business Park North Oxford Oxon OX4 2JZ England
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Dec 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(39 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Dec 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 11th May 2010: 5000002.00 GBP
filed on: 24th, June 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, March 2010
| resolution
|
Free Download
(15 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Dec 2010 to Thu, 30th Sep 2010
filed on: 3rd, February 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|