CS01 |
Confirmation statement with no updates March 31, 2024
filed on: 12th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 25, 2024
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On March 6, 2024 new director was appointed.
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 27, 2024 new director was appointed.
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089691070012, created on August 17, 2022
filed on: 31st, August 2022
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 089691070011, created on June 8, 2022
filed on: 10th, June 2022
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 089691070010, created on June 7, 2022
filed on: 8th, June 2022
|
mortgage |
Free Download
(29 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089691070009, created on January 29, 2021
filed on: 9th, February 2021
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 089691070008, created on January 29, 2021
filed on: 2nd, February 2021
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 089691070007, created on December 8, 2020
filed on: 10th, December 2020
|
mortgage |
Free Download
(41 pages)
|
AP03 |
On August 24, 2020 - new secretary appointed
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on August 28, 2020
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 24, 2020
filed on: 28th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 24, 2020 new director was appointed.
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089691070006, created on February 10, 2020
filed on: 14th, February 2020
|
mortgage |
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 15, 2019 new director was appointed.
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 089691070004, created on April 10, 2018
filed on: 12th, April 2018
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 089691070005, created on April 10, 2018
filed on: 12th, April 2018
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 089691070003, created on March 3, 2017
filed on: 14th, March 2017
|
mortgage |
Free Download
(42 pages)
|
AD01 |
Registered office address changed from 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England to 1 Queen Caroline Street 2nd Floor London W6 9YD on October 4, 2016
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ on August 22, 2016
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 089691070002, created on July 26, 2016
filed on: 28th, July 2016
|
mortgage |
Free Download
(41 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089691070001, created on December 18, 2015
filed on: 18th, December 2015
|
mortgage |
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: November 3, 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2015 to June 30, 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On November 3, 2015 new director was appointed.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On November 3, 2015 - new secretary appointed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 3, 2015 new director was appointed.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 3 Shortlands London W6 8PP on November 4, 2015
filed on: 4th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 3, 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 3, 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed helium miracle 144 LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 2nd, April 2015
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2014
|
incorporation |
|