AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-02
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-10-02
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed honest health LIMITEDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-15: 97.80 GBP
filed on: 15th, December 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-10-26
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-26
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-26
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-02
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, July 2021
| resolution
|
Free Download
(32 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, July 2021
| incorporation
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: 2021-06-11
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-11
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-11
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-11
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-11
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2021-10-31 to 2021-12-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-11
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-11
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-06-11
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-11
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-11
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 17th, June 2021
| accounts
|
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on 2021-06-16
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 107 Kirkgate Leeds LS1 6DP on 2021-06-15
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-05-09: 160.68 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-12-08: 148.63 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-11-16: 137.36 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-10-12: 108.44 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-11-10: 119.28 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 16th, December 2020
| resolution
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2020-11-10
filed on: 16th, December 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 1st, December 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, December 2020
| incorporation
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-02
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 3rd, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-10-02
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 11 10 Baldwin Terrace London N1 7RU United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2019-05-08
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AP04 |
On 2019-05-07 - new secretary appointed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-10-03: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|