AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 18th November 2022
filed on: 20th, December 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Friday 18th November 2022
filed on: 19th, December 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 16th May 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 18th May 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th September 2014
filed on: 30th, September 2014
|
resolution |
|
CERTNM |
Company name changed helimedia holdings LIMITEDcertificate issued on 30/09/14
filed on: 30th, September 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, September 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from B1 Aerotech Business Park Bamfurlong Lane Staverton Cheltenham Gloucestershire GL51 6TU to Chalford House Mill Field Pebworth Stratford-upon-Avon Warwickshire CV37 8UX on Tuesday 22nd July 2014
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th May 2014 with full list of members
filed on: 9th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 9th June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2013 to Sunday 31st March 2013
filed on: 19th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 16th May 2013 with full list of members
filed on: 10th, July 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed bcomp 458 LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 4th January 2013
|
change of name |
|
AD01 |
Change of registered office on Friday 18th January 2013 from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England
filed on: 18th, January 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th January 2013
filed on: 18th, January 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 4th January 2013
filed on: 18th, January 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th January 2013.
filed on: 18th, January 2013
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, January 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 16th January 2013
filed on: 16th, January 2013
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th January 2013
filed on: 8th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th January 2013.
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2012
|
incorporation |
Free Download
(7 pages)
|