AP01 |
On September 12, 2023 new director was appointed.
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2023
filed on: 26th, September 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
|
accounts |
Free Download
(58 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, September 2023
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, September 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On February 21, 2023 new director was appointed.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 6, 2023: 16525058.30 USD
filed on: 2nd, March 2023
|
capital |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, September 2022
|
accounts |
Free Download
(61 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, September 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, September 2022
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control July 16, 2020
filed on: 27th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 19th, July 2022
|
accounts |
Free Download
(57 pages)
|
AD03 |
Registered inspection location new location: 12 New Fetter Lane London EC4A 1JP.
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 16, 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Envision House 5 North Street Horsham West Sussex RH12 1XQ. Change occurred on June 22, 2022. Company's previous address: C/O Aztec Financial Services (Uk) Limited, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD England.
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 16, 2022
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2021
filed on: 26th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2021 new director was appointed.
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2021
filed on: 26th, January 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on June 29, 2021: 16525056.30 USD
filed on: 9th, July 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 12, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2020: 1.00 GBP, 18513970.00 USD
filed on: 7th, December 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2020: 1.00 GBP, 18513960.00 USD
filed on: 4th, December 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2021 to December 31, 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, November 2020
|
incorporation |
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Aztec Financial Services (Uk) Limited, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD. Change occurred on November 17, 2020. Company's previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom.
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: November 3, 2020) of a secretary
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, September 2020
|
resolution |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control July 16, 2020
filed on: 10th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 10, 2020
filed on: 10th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, August 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 10, 2020
filed on: 10th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed helium miracle 308 LIMITEDcertificate issued on 01/07/20
filed on: 1st, July 2020
|
change of name |
Free Download
(2 pages)
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2020
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2020
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2020
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Capital declared on May 13, 2020: 1.00 GBP
|
capital |
|