AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom on Wed, 2nd Nov 2022 to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE
filed on: 2nd, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Oct 2020
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 5th Oct 2020
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Jun 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed cocoafeat LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Aug 2020
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Aug 2020 new director was appointed.
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Orchard Court Eden Road Dunton Green Sevenoaks TN14 5FA United Kingdom on Thu, 23rd Jul 2020 to 8 Tideys Mill Patridge Green Horsham RH13 8WD
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2020
|
incorporation |
Free Download
(10 pages)
|