(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 4th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Change occurred on Wednesday 2nd November 2022. Company's previous address: 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 14th, 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) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th June 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 4th June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Monday 5th April 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 19th October 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 19th October 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chocolateshimmer LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 19th August 2020.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th August 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Tideys Mill Patridge Green Horsham RH13 8WD. Change occurred on Thursday 23rd July 2020. Company's previous address: 63 the Chase Grays RM20 4BF United Kingdom.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, June 2020
| incorporation
|
Free Download
(10 pages)
|