CS01 |
Confirmation statement with no updates Wednesday 15th May 2024
filed on: 16th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 16th, May 2024
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 11th December 2023
filed on: 12th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN. Change occurred on Monday 11th December 2023. Company's previous address: Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom.
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, September 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, September 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
|
accounts |
Free Download
(72 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 1st, October 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 1st, October 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, October 2022
|
accounts |
Free Download
(74 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 30th November 2021) of a secretary
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 8th December 2021
filed on: 8th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th November 2021
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(30 pages)
|
AD01 |
New registered office address Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP. Change occurred on Friday 12th June 2020. Company's previous address: 17 Duke Street Chelmsford Essex CM1 1HP.
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 31st, December 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 18th March 2019
filed on: 18th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 18th October 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 18th October 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Duke Street Chelmsford Essex CM1 1HP. Change occurred on Tuesday 19th May 2015. Company's previous address: County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom.
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG. Change occurred on Monday 11th May 2015. Company's previous address: 17 Duke Street Chelmsford Essex CM1 1HP.
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 23rd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th July 2014
filed on: 22nd, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
|
capital |
|
CERTNM |
Company name changed helium miracle 132 LIMITEDcertificate issued on 28/08/13
filed on: 28th, August 2013
|
change of name |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Tuesday 13th August 2013
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 24th, July 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2013
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|