(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from June 24, 2021 to June 23, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 25, 2020 to June 24, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 26, 2019 to June 25, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from June 27, 2018 to June 26, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 14, 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 14, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 14, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085289420002, created on May 7, 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(27 pages)
|
(AA01) Previous accounting period shortened from June 28, 2018 to June 27, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from June 29, 2017 to June 28, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 14, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Park Mount Harpenden Hertfordshire AL5 3AR to Regina House 124 Finchley Road London NW3 5JS on January 22, 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 14, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 26, 2017
filed on: 14th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 26, 2017 new director was appointed.
filed on: 14th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085289420001, created on October 25, 2016
filed on: 1st, November 2016
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return made up to May 14, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on May 16, 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 20, 2013 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 21, 2013
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) On June 18, 2015 - new secretary appointed
filed on: 30th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 14, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 14, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 21, 2013
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 21, 2013 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 14, 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 21, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 4, 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 4, 2013. Old Address: Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 143-161 morning lane LIMITEDcertificate issued on 21/05/13
filed on: 21st, May 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) On May 21, 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 21, 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 21, 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 21, 2013. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed honeyjar LIMITEDcertificate issued on 20/05/13
filed on: 20th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on May 20, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(43 pages)
|