(CS01) Confirmation statement with updates Tue, 17th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Nov 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Nov 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Nov 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Nov 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6 Tithe Close Hayes Middlesex UB4 0YN England on Thu, 2nd Apr 2020 to 34 st Andrews Close London SE28 8NZ
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 16th Nov 2019
filed on: 16th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th Jul 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 108 Power Road Chiswick London W4 5PY England on Mon, 4th Nov 2019 to 6 Tithe Close Hayes Middlesex UB40YN
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Chocolate Factory 5 Claredon Road Wood Green London N22 6XJ England on Sun, 24th Jun 2018 to 108 Power Road Chiswick London W4 5PY
filed on: 24th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 18th Jun 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Jun 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Jun 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Jun 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Jun 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 108 Power Road Chiswick London W4 5PY England on Wed, 6th Jun 2018 to Chocolate Factory 5 Claredon Road Wood Green London N226XJ
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Sep 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2016
| incorporation
|
Free Download
(13 pages)
|