(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2023/11/19 director's details were changed
filed on: 19th, November 2023
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 19th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Chefs Cottage High Street Croxton St Neots Cambridgeshire PE19 6SX England on 2023/11/19 to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/21
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2022/09/21
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 8th, November 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/02
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/02
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/01/31
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 High Street Croxton St Neots Cambridgeshire PE19 6SX England on 2021/02/10 to Chefs Cottage High Street Croxton St Neots Cambridgeshire PE19 6SX
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 2nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/02
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 11th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 5 Princess Avenue March PE15 9SQ United Kingdom on 2020/06/19 to 19 High Street Croxton St Neots Cambridgeshire PE19 6SX
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/19 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/19 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/19
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/02
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 13th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/10/02
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/10/09
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/10/11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2016
| incorporation
|
Free Download
(10 pages)
|