AA |
Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th May 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 26th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2020
filed on: 7th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 4th, September 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th January 2020
filed on: 24th, January 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Garden Close Rough Common Canterbuty Kent CT2 9BP United Kingdom on 23rd January 2020 to 38 Scott Avenue Canterbury CT1 3RN
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 5th July 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
NM01 |
Change of name by resolution
filed on: 25th, June 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed honey world LTDcertificate issued on 25/06/18
filed on: 25th, June 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th June 2018
filed on: 25th, June 2018
|
resolution |
Free Download
|
TM01 |
Director's appointment terminated on 20th June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th June 2018
filed on: 14th, June 2018
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th June 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 20th April 2018: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|