CS01 |
Confirmation statement with no updates 2024-02-17
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
|
accounts |
Free Download
(112 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 6th, October 2023
|
accounts |
Free Download
(29 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, October 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-17
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 3rd, October 2022
|
accounts |
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, October 2022
|
accounts |
Free Download
(97 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, October 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, October 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-17
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-12
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-30
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-12
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-12
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 24th, August 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 24th, August 2021
|
accounts |
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, August 2021
|
accounts |
Free Download
(190 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 24th, July 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-17
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 22nd, September 2020
|
accounts |
Free Download
(32 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-07-31
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-17
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-08
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-09
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 22nd, May 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-17
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 10th, August 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-17
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-01
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-11-09
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-11-09
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-31
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-05-25 director's details were changed
filed on: 17th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-03
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Belvedere 12 Booth Street Manchester M2 4AW. Change occurred on 2016-09-19. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 30th, June 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 4th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-03-04: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 3rd, October 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-17
filed on: 16th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-16: 1.00 GBP
|
capital |
|
AD02 |
Register inspection address has been changed
filed on: 11th, July 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, July 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, July 2014
|
resolution |
Free Download
(34 pages)
|
AA01 |
Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 26th, June 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-25
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-25
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 2014-06-24
filed on: 24th, June 2014
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-06-24) of a secretary
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-24
filed on: 24th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-06-24
filed on: 24th, June 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed helium miracle 141 LIMITEDcertificate issued on 24/06/14
filed on: 24th, June 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2014
|
incorporation |
Free Download
(28 pages)
|