(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Moorings Thrifts Walk Cambridge Cambridgeshire CB4 1NR. Change occurred on May 12, 2018. Company's previous address: Cam Cottage Fisher Street Cambridge Cambridgeshire CB4 3DJ England.
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 11, 2018 director's details were changed
filed on: 12th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2016: 2.00 GBP
capital
|
|
(CH01) On May 11, 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cam Cottage Fisher Street Cambridge Cambridgeshire CB4 3DJ. Change occurred on May 11, 2016. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 11, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 5, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: February 7, 2013) of a secretary
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 10, 2011. Old Address: 89 New Bond Street London W1S 1DA England
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed honeyriders LIMITEDcertificate issued on 24/05/11
filed on: 24th, May 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on May 20, 2011 to change company name
change of name
|
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on June 11, 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on May 11, 2010
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 1, 2010. Old Address: 1 Conduit Street London W1S 2XA
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to May 28, 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 27, 2008 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 22, 2006 - Annual return with full member list
filed on: 22nd, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 22, 2006 - Annual return with full member list
filed on: 22nd, June 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2005
filed on: 15th, December 2005
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2005
filed on: 15th, December 2005
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 15th, December 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Exemption from nomination of Auditors - special resolution
filed on: 15th, December 2005
| resolution
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, June 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, June 2005
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 9, 2005 - Annual return with full member list
filed on: 9th, June 2005
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to June 9, 2005 - Annual return with full member list
filed on: 9th, June 2005
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 23/11/04 from: flat 3 124 southgate road london N1 3HY
filed on: 23rd, November 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/04 from: flat 3 124 southgate road london N1 3HY
filed on: 23rd, November 2004
| address
|
Free Download
(1 page)
|
(288a) On June 24, 2004 New secretary appointed
filed on: 24th, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 24, 2004 New secretary appointed
filed on: 24th, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 18, 2004 New director appointed
filed on: 18th, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 18, 2004 New director appointed
filed on: 18th, June 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 21, 2004 Secretary resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 21, 2004 Secretary resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 21, 2004 Director resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 21, 2004 Director resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2004
| incorporation
|
Free Download
(16 pages)
|