MR04 |
Satisfaction of charge 131580600004 in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 131580600003 in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, June 2023
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/06/23
filed on: 30th, June 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, June 2023
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-06-30: 1.00 USD
filed on: 30th, June 2023
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-25
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, November 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2022-06-10
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
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 131580600003, created on 2022-05-27
filed on: 1st, June 2022
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 131580600004, created on 2022-05-27
filed on: 1st, June 2022
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Satisfaction of charge 131580600002 in full
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 131580600001 in full
filed on: 31st, May 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bakelite Synthetics Sully Moors Road Sully Penarth South Glamorgan CF64 5YU Wales to Bakelite Synthetics Sully Moors Road Sully Penarth CF64 5YU on 2022-05-25
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-11-19
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-14
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-17
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Bakelite Synthetics Sully Moors Road Sully Penarth South Glamorgan CF64 5YU on 2021-12-15
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-11-17
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2022-01-31 to 2021-12-31
filed on: 7th, December 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 131580600002, created on 2021-04-30
filed on: 12th, May 2021
| mortgage
|
Free Download
(77 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-04-28: 386627.00 USD
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 131580600001, created on 2021-04-30
filed on: 7th, May 2021
| mortgage
|
Free Download
(66 pages)
|
SH02 |
Sub-division of shares on 2021-04-22
filed on: 6th, May 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2021
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, May 2021
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-23
filed on: 23rd, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC05 |
Change to a person with significant control 2021-04-23
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2021
| incorporation
|
Free Download
(45 pages)
|