GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 9th, November 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 Partridge Close Didcot OX11 6AB England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 2021-09-29
filed on: 29th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-29 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 19th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-12
filed on: 19th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-08-18 director's details were changed
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Ford's Croft Thame OX9 3GE England to 16 Partridge Close Didcot OX11 6AB on 2020-08-18
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 14th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-12
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 12th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-12
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-09-30 to 2017-08-31
filed on: 5th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 5th, April 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2018-01-15 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Flat 168 Broadway Didcot OX11 8RN England to 14 Ford's Croft Thame OX9 3GE on 2018-01-15
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-12
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 96 Wessex Road Didcot OX11 8BW England to The Flat 168 Broadway Didcot OX11 8RN on 2017-05-03
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-05-03 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2016
|
incorporation |
Free Download
(27 pages)
|