CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 133 Canalot Studios 222 Kensal Road London W10 5BN to 11 Lonsdale Road London NW6 6rd on Thursday 20th October 2022
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091667690001, created on Wednesday 3rd June 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Studio 221 Canalot Studios 222 Kensal Rd London W10 5BN to Unit 133 Canalot Studios 222 Kensal Road London W10 5BN on Wednesday 31st January 2018
filed on: 31st, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th August 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 28th November 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th August 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to Studio 221 Canalot Studios 222 Kensal Rd London W10 5BN on Tuesday 27th September 2016
filed on: 27th, September 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom to 262 High Road Harrow Middlesex HA3 7BB on Wednesday 18th May 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 7th August 2015 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed honest design LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, December 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 7th August 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2014
| incorporation
|
Free Download
(27 pages)
|