(TM02) Termination of appointment as a secretary on Wednesday 10th May 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, August 2023
| incorporation
|
Free Download
(25 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, July 2023
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th May 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd June 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 9th, March 2022
| resolution
|
Free Download
(5 pages)
|
(SH01) 122449.00 GBP is the capital in company's statement on Wednesday 23rd February 2022
filed on: 2nd, March 2022
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(40 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(42 pages)
|
(AD01) New registered office address Sandford Gate East Point Business Park Sandy Lane West Oxford OX4 6LB. Change occurred on Tuesday 7th July 2020. Company's previous address: Sandringham House East Point Business Park Sandy Lane West Oxford Oxfordshire OX4 6LB.
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 1st June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 1st April 2020) of a secretary
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(39 pages)
|
(CH01) On Saturday 6th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th December 2018.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th December 2018
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(39 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(37 pages)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st January 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th October 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) 88958.30 GBP is the capital in company's statement on Thursday 17th September 2015
filed on: 26th, November 2015
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st October 2015
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(37 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) 80231.00 GBP is the capital in company's statement on Wednesday 31st December 2014
filed on: 1st, May 2015
| capital
|
Free Download
|
(AP01) New director appointment on Tuesday 29th July 2014.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 65.11 GBP is the capital in company's statement on Wednesday 8th October 2014
filed on: 12th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 73071.40 GBP is the capital in company's statement on Tuesday 29th July 2014
filed on: 28th, October 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed HONEY12 newco LTDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 15th, August 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address Sandringham House East Point Business Park Sandy Lane West Oxford Oxfordshire OX4 6LB. Change occurred on Wednesday 6th August 2014. Company's previous address: The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG United Kingdom.
filed on: 6th, August 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 6th, August 2014
| resolution
|
Free Download
(50 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, August 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 62071.00 GBP is the capital in company's statement on Friday 4th July 2014
filed on: 6th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Friday 4th July 2014
filed on: 6th, August 2014
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 6th, August 2014
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 25th, July 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 25th July 2014
filed on: 25th, July 2014
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2014
| incorporation
|
Free Download
(53 pages)
|