(CS01) Confirmation statement with no updates 2023/05/20
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2022/05/16
filed on: 27th, June 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, June 2022
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) 111.11 GBP is the capital in company's statement on 2022/05/16
filed on: 10th, June 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/05/20
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2022
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed honcho international LIMITEDcertificate issued on 25/10/21
filed on: 25th, October 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/20
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/20
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2018/12/31
filed on: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/07/02
filed on: 2nd, July 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, July 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/20
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Lsr Management Limited Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX England on 2018/06/06 to The Old Barn Cole Green Hertford SG14 2NN
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/01
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 18th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/01
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 2017/02/22 to C/O Lsr Management Limited Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 2016/12/29 to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX
filed on: 29th, December 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/05/31.
filed on: 13th, October 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090584110001, created on 2016/09/19
filed on: 19th, September 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/01
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/01
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/09/12
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/05/27.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O React Business Services 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ England on 2014/07/21 to C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(32 pages)
|