(CS01) Confirmation statement with no updates March 5, 2024
filed on: 17th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 28, 2023 (was March 31, 2023).
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Windsor House Cornwall Road Harrogate HG1 2PW. Change occurred on March 9, 2023. Company's previous address: Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG.
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control January 13, 2020
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 24, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 23, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 23, 2020
filed on: 23rd, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 7, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 18, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed helium miracle 208 LIMITEDcertificate issued on 12/03/15
filed on: 12th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 30, 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 30, 2014. Old Address: 3 Ralli Courts New Bailey Street Salford M3 5FT England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 30, 2014. Old Address: Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: 21 Broad Street Bury BL9 0DA United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On March 20, 2014 new director was appointed.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 20, 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2014 to February 28, 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On May 20, 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(26 pages)
|