AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th November 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th November 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th November 2021.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th July 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 096741470002 satisfaction in full.
filed on: 19th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096741470004 satisfaction in full.
filed on: 19th, May 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Tern Tern Valley Business Park Market Drayton TF9 3SQ. Change occurred on Friday 7th December 2018. Company's previous address: 50 Abbotsfield Road St. Helens Merseyside WA9 4HU England.
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st December 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 1st December 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 096741470001 satisfaction in full.
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096741470003 satisfaction in full.
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH19 |
1845000.00 GBP is the capital in company's statement on Thursday 10th November 2016
filed on: 10th, November 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 10th, November 2016
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 10th, November 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/10/16
filed on: 10th, November 2016
| insolvency
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a medium company for the period ending on Thursday 31st March 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096741470005, created on Friday 29th July 2016
filed on: 3rd, August 2016
| mortgage
|
Free Download
(17 pages)
|
AD01 |
New registered office address 50 Abbotsfield Road St. Helens Merseyside WA9 4HU. Change occurred on Thursday 25th February 2016. Company's previous address: 12 the Parks Newton-Le-Willows Merseyside WA12 0JQ United Kingdom.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Sunday 31st July 2016.
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096741470004, created on Tuesday 2nd February 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
(35 pages)
|
SH01 |
1875000.00 GBP is the capital in company's statement on Wednesday 30th September 2015
filed on: 20th, October 2015
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, October 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 096741470002, created on Thursday 1st October 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 096741470003, created on Friday 2nd October 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 096741470001, created on Thursday 1st October 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(55 pages)
|
AD01 |
New registered office address 12 the Parks Newton-Le-Willows Merseyside WA12 0JQ. Change occurred on Thursday 24th September 2015. Company's previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th September 2015.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th September 2015.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th September 2015.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed helium miracle 170 LIMITEDcertificate issued on 24/09/15
filed on: 24th, September 2015
| change of name
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2015
| incorporation
|
Free Download
(28 pages)
|