TM01 |
Director appointment termination date: January 29, 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2023 to December 31, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2024
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2024
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2024 new director was appointed.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 26, 2023 new director was appointed.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 31, 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 24, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2022
| incorporation
|
Free Download
(56 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2022
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on October 24, 2022: 136.29 GBP
filed on: 7th, November 2022
| capital
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, December 2021
| resolution
|
Free Download
(15 pages)
|
SH01 |
Capital declared on December 10, 2021: 94.94 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Windsor House Cornwall Road Harrogate HG1 2PW on December 8, 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Windsor House Cornwall Road Harrogate HG1 2PW on December 8, 2021
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on December 1, 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, September 2021
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, September 2021
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, September 2021
| incorporation
|
Free Download
(55 pages)
|
SH01 |
Capital declared on August 20, 2021: 79.45 GBP
filed on: 13th, September 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 3, 2021: 87.88 GBP
filed on: 13th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, June 2020
| resolution
|
Free Download
(10 pages)
|
AP01 |
On May 13, 2020 new director was appointed.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, April 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 14, 2020: 47.26 GBP
filed on: 23rd, April 2020
| capital
|
Free Download
(3 pages)
|
AP04 |
On February 3, 2020 - new secretary appointed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 3, 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW at an unknown date
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed heliochrome LIMITEDcertificate issued on 17/07/19
filed on: 17th, July 2019
| change of name
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA at an unknown date
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, February 2019
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Capital declared on December 21, 2018: 47.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, November 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 10, 2018: 34.00 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 5, 2017: 30.50 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
AP04 |
On December 18, 2017 - new secretary appointed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on May 16, 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Cornhill London EC3V 3nd United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on April 24, 2017
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 23, 2017: 27.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, February 2017
| resolution
|
Free Download
|
AD03 |
Registered inspection location new location: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2016
| incorporation
|
Free Download
(48 pages)
|