(CS01) Confirmation statement with no updates Tuesday 5th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 5th December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 14th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 30th July 2014 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 14th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA to 131 Whirley Road Macclesfield Cheshire SK10 3JL on Friday 23rd January 2015
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 19th December 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 19th December 2013 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 19th December 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 16th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed helium miracle 116 LIMITEDcertificate issued on 16/02/12
filed on: 16th, February 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 9th February 2012
change of name
|
|
(AP03) On Wednesday 25th January 2012 - new secretary appointed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 25th January 2012 from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th January 2012.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th January 2012.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2011
| incorporation
|
Free Download
(28 pages)
|