AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th December 2023. New Address: 7C High Street ,Barnet London EN5 5UE. Previous address: Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
TM02 |
15th December 2023 - the day secretary's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, October 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 17th, October 2022
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 28th September 2022: 125.00 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th September 2022: 118.75 GBP
filed on: 12th, October 2022
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 15th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 105278880002 in full
filed on: 16th, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th September 2019: 111.11 GBP
filed on: 25th, September 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 24th, September 2019
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 105278880001 in full
filed on: 9th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105278880003, created on 7th February 2019
filed on: 18th, February 2019
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 14th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 105278880002, created on 9th July 2018
filed on: 11th, July 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st May 2018: 100.00 GBP
filed on: 2nd, May 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st August 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105278880001, created on 18th December 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(9 pages)
|
CERTNM |
Company name changed honey badger LIMITEDcertificate issued on 27/01/17
filed on: 27th, January 2017
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(52 pages)
|