CS01 |
Confirmation statement with no updates 5th February 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed raf&kris builders LIMITEDcertificate issued on 24/08/22
filed on: 24th, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 14th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 12th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Chocolate Factory 2 4 Coburg Road London N22 6UJ England on 25th June 2020 to 112 Waldegrave Road Dagenham RM8 2QB
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th February 2020
filed on: 19th, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 19th, June 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 112 Waldegrave Road Dagenham RM8 2QB England on 14th May 2020 to Chocolate Factory 2 4 Coburg Road London N22 6UJ
filed on: 14th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Agister Road Chigwell IG7 4NY England on 6th February 2020 to 112 Waldegrave Road Dagenham RM8 2QB
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 6th February 2020 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 5th February 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2019
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 21st March 2019: 100.00 GBP
|
capital |
|