AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd Nov 2022. New Address: Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Previous address: 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom
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: 23rd, September 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Jun 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Aug 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Aug 2020
filed on: 22nd, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Jun 2021
filed on: 4th, 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 cocoaventure LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Thu, 20th Aug 2020 - the day director's appointment was terminated
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 |
Address change date: Thu, 23rd Jul 2020. New Address: 8 Tideys Mill Patridge Green Horsham RH13 8WD. Previous address: 234 st. Anns Well Road Nottingham NG3 3FY United Kingdom
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2020
|
incorporation |
Free Download
(10 pages)
|