AA |
Full accounts data made up to December 31, 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(25 pages)
|
AP01 |
On January 28, 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(25 pages)
|
SH19 |
Capital declared on August 23, 2021: 2381.00 USD
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/08/21
filed on: 23rd, August 2021
| insolvency
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, August 2021
| resolution
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On May 20, 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On July 17, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 30, 2018) of a secretary
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 4, 2015 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
On August 3, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 3, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 3, 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 3, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 3, 2015) of a secretary
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3M Centre Cain Road Bracknell Berkshire RG12 8HT. Change occurred on September 30, 2015. Company's previous address: 5 Merse Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9HL.
filed on: 30th, September 2015
| address
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, July 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 17, 2015 - 65419250.00 USD
filed on: 21st, July 2015
| capital
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 26, 2014 - 65419250.00 USD
filed on: 18th, June 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, November 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 26, 2014: 65419675.00 USD
filed on: 4th, November 2014
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, March 2014
| resolution
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 21, 2014: 65381852.50 USD
filed on: 26th, March 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2014
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 25/03/14
filed on: 25th, March 2014
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on March 25, 2014: 65381852.50 USD
filed on: 25th, March 2014
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 25th, March 2014
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(36 pages)
|