AA |
Full accounts for the period ending 2023/12/31
filed on: 31st, October 2024
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2024/07/07
filed on: 19th, July 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 28th, December 2023
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director appointment on 2023/08/21.
filed on: 25th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/08/21.
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/08/21.
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/05/01 - the day director's appointment was terminated
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/04/06 - the day director's appointment was terminated
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/06/30 - the day director's appointment was terminated
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/07
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2023/04/06
filed on: 17th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/08/16
filed on: 16th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, January 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/07
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 25th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 1st, February 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/07
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/04. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 35 Folgate Street Spitalfields London E1 6BX United Kingdom
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 3rd, November 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/07
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/07. New Address: 35 Folgate Street Spitalfields London E1 6BX. Previous address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
filed on: 7th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/07
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/04/30 - the day director's appointment was terminated
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 096741380003, created on 2018/12/28
filed on: 7th, January 2019
|
mortgage |
Free Download
(63 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 9th, November 2018
|
accounts |
Free Download
(32 pages)
|
TM01 |
2018/07/31 - the day director's appointment was terminated
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/01.
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/07
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/07/17
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/07
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 13th, April 2017
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 13th, April 2017
|
accounts |
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 13th, April 2017
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 13th, April 2017
|
other |
Free Download
(3 pages)
|
SH01 |
33297318.00 GBP is the capital in company's statement on 2015/12/14
filed on: 10th, February 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/12/07. New Address: Tallis House 2 Tallis Street London EC4Y 0AB. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 7th, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/07
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/06/03 with full list of members
filed on: 25th, July 2016
|
annual return |
Free Download
(17 pages)
|
SH01 |
30721718.00 GBP is the capital in company's statement on 2015/09/18
filed on: 4th, January 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2016
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 22nd, October 2015
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, October 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 096741380002, created on 2015/09/18
filed on: 2nd, October 2015
|
mortgage |
Free Download
(48 pages)
|
AP01 |
New director appointment on 2015/09/28.
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/28.
filed on: 30th, September 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096741380001, created on 2015/09/18
filed on: 29th, September 2015
|
mortgage |
Free Download
(35 pages)
|
CERTNM |
Company name changed helium miracle 169 LIMITEDcertificate issued on 07/09/15
filed on: 7th, September 2015
|
change of name |
Free Download
(2 pages)
|
TM01 |
2015/07/29 - the day director's appointment was terminated
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/29.
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/29.
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/07/29 - the day director's appointment was terminated
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2015/07/29 - the day secretary's appointment was terminated
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2015
|
incorporation |
Free Download
(28 pages)
|