(AA01) Accounting reference date changed from 2023/05/30 to 2023/11/29
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/11/13. New Address: Ground Floor 66 High Street Lewes BN7 1XG. Previous address: 99 Western Road Lewes East Sussex BN7 1RS
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/04
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/30
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/05/11
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/30
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/30
filed on: 18th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/05/11
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/30
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/05/11
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/30
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/01/31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/11
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/30
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/30
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/11
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2016/05/30
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/11 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, July 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed humfish LTDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
|
(AR01) Annual return drawn up to 2015/05/11 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) 2015/02/04 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/11 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/05
capital
|
|
(CH01) On 2013/10/01 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/10/01 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/12/24 from 320 Garratt Lane Earlsfield London SW18 4EJ United Kingdom
filed on: 24th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/11 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/05/11 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 1st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/05/11 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed horse's mouth research LTDcertificate issued on 31/01/11
filed on: 31st, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/01/23
change of name
|
|
(CONNOT) Notice of change of name
filed on: 31st, January 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2010
| incorporation
|
Free Download
(35 pages)
|