(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
|
|