(CS01) Confirmation statement with no updates 2023-03-04
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 14th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-04
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 10th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-03-04
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-02-01
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-02-01
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-11-26
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-04
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068359900001, created on 2019-04-06
filed on: 18th, April 2019
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2019-03-04
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-04
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 44 Slade Valley Avenue Rothwell Kettering Northamptonshire NN14 6HR to Ashleigh Ragsdale Street Rothwell Kettering Northants NN14 6DE on 2017-06-06
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-04
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 10th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-04 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-08-21
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-04 with full list of members
filed on: 7th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-07: 100.00 GBP
capital
|
|
(CH01) On 2015-03-03 director's details were changed
filed on: 7th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-03-04 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-01: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-03-04 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-04-05
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-03-07 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-04 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-03-04 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2009-10-17 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-17 secretary's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-17 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-04 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2010-01-13
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2009-12-05
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2009-10-19
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed honorcrest LIMITEDcertificate issued on 18/10/09
filed on: 18th, October 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, October 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(13 pages)
|