AD01 |
Address change date: Fri, 30th Jun 2023. New Address: Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD. Previous address: Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England
filed on: 30th, June 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jun 2023
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jun 2023
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jun 2023
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Mon, 20th Jun 2022 - the day director's appointment was terminated
filed on: 27th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(18 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 24th Mar 2022
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 23rd Mar 2022
filed on: 23rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 9th May 2021
filed on: 23rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 9th May 2021
filed on: 23rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Mar 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2020: 21021.80 GBP
filed on: 15th, March 2021
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2021
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(20 pages)
|
AP01 |
On Fri, 7th Sep 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, September 2018
|
resolution |
Free Download
(59 pages)
|
AP02 |
New member appointment on Mon, 12th Mar 2018.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Mar 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Tue, 17th Oct 2017 - the day director's appointment was terminated
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 1st Feb 2017. New Address: Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD. Previous address: 6th Floor, 94 Wigmore Street London W1U 3RF England
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
Thu, 24th Nov 2016 - the day director's appointment was terminated
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 16th Mar 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 20159.60 GBP
filed on: 26th, January 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 20159.60 GBP
filed on: 14th, January 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, December 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, December 2015
|
resolution |
Free Download
(62 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 18150.00 GBP
filed on: 23rd, November 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Wed, 18th Nov 2015 - the day director's appointment was terminated
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Nov 2015 new director was appointed.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 14300.00 GBP
filed on: 5th, November 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 9001.00 GBP
filed on: 2nd, November 2015
|
capital |
Free Download
(4 pages)
|
TM02 |
Tue, 9th Jun 2015 - the day secretary's appointment was terminated
filed on: 24th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Jun 2015. New Address: 6th Floor, 94 Wigmore Street London W1U 3RF. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 26th May 2015
filed on: 15th, June 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, June 2015
|
resolution |
Free Download
|
AP02 |
New member appointment on Thu, 4th Jun 2015.
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed helium miracle 160 LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|