AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 25th August 2022
filed on: 4th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th September 2022. New Address: 22 Bishopsgate London EC2N 4BQ. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 4th, September 2022
|
address |
Free Download
(1 page)
|
TM02 |
25th August 2022 - the day secretary's appointment was terminated
filed on: 25th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
15th September 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2021
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
8th September 2021 - the day director's appointment was terminated
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(49 pages)
|
CH01 |
On 18th April 2021 director's details were changed
filed on: 23rd, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 31st, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 31st, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
1st November 2020 - the day director's appointment was terminated
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
1st November 2020 - the day director's appointment was terminated
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(46 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(51 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 24th July 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd June 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 23rd, May 2016
|
accounts |
Free Download
(48 pages)
|
AR01 |
Annual return drawn up to 14th July 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(46 pages)
|
AR01 |
Annual return drawn up to 14th July 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 15580888.99 GBP
|
capital |
|
AD01 |
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 13th September 2013
filed on: 13th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 12th August 2013 director's details were changed
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th August 2013 director's details were changed
filed on: 21st, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th August 2013 director's details were changed
filed on: 21st, August 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 13th August 2013
filed on: 13th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th July 2013 with full list of members
filed on: 9th, August 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(41 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 29th, April 2013
|
document replacement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th July 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 17th February 2012: 18053426.00 GBP
filed on: 27th, February 2012
|
capital |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, August 2011
|
incorporation |
Free Download
(20 pages)
|
AA01 |
Current accounting period extended from 31st July 2012 to 31st December 2012
filed on: 8th, August 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2011
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2011
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2011
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
29th July 2011 - the day director's appointment was terminated
filed on: 29th, July 2011
|
officers |
Free Download
(1 page)
|
TM01 |
29th July 2011 - the day director's appointment was terminated
filed on: 29th, July 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed helium miracle 109 LIMITEDcertificate issued on 21/07/11
filed on: 21st, July 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, July 2011
|
incorporation |
Free Download
(28 pages)
|