CS01 |
Confirmation statement with no updates 2023/11/06
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/06/30.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 7th, October 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2023/06/30
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/06
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/12/15
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/15
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 087647070003, created on 2018/11/14
filed on: 21st, November 2018
| mortgage
|
Free Download
(75 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2018/11/01
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 2018/11/01, company appointed a new person to the position of a secretary
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(18 pages)
|
CH03 |
On 2013/11/06 secretary's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 18th, September 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, November 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/06
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
76001900.00 USD is the capital in company's statement on 2015/12/04
capital
|
|
AD01 |
Change of registered address from Unit 7a Silver Birches Business Park Aston Fields Bromsgrove Worcestershire B60 3EU on 2015/12/02 to Orchard Way Calladine Park Sutton-in-Ashfield Nottinghamshire NG17 1JU
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 13th, August 2015
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2015/02/06.
filed on: 7th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/06.
filed on: 7th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/06.
filed on: 7th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/06.
filed on: 7th, June 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2014/12/31 from 2014/11/30
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wanfeng (uk) light alloy industry co., LTDcertificate issued on 06/02/15
filed on: 6th, February 2015
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087647070002, created on 2014/12/15
filed on: 22nd, December 2014
| mortgage
|
Free Download
(72 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/06
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
76001900.00 USD is the capital in company's statement on 2014/12/18
capital
|
|
MR04 |
Charge 087647070001 satisfaction in full.
filed on: 27th, November 2014
| mortgage
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, June 2014
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, June 2014
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087647070001
filed on: 17th, June 2014
| mortgage
|
Free Download
(19 pages)
|
SH01 |
76001900.00 USD is the capital in company's statement on 2014/05/26
filed on: 11th, June 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2013
| incorporation
|
Free Download
(17 pages)
|