GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 20th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 29th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 24th Nov 2020 director's details were changed
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Nov 2020. New Address: Chocolate Factory 2 4 Coburg Road London N22 6UJ. Previous address: 17 Spruce Drive Bicester OX26 3YE England
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Jul 2020 director's details were changed
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2020. New Address: 17 Spruce Drive Bicester OX26 3YE. Previous address: 2 Tavistock Street Bletchley Milton Keynes MK2 2PF England
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 11th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jul 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Aug 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2016
|
incorporation |
Free Download
(27 pages)
|