(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd April 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd April 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 12th September 2020
filed on: 12th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 12th September 2020 director's details were changed
filed on: 12th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 18th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 174 Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9DX to 182 Arkwrights Harlow CM20 3NB on Saturday 17th March 2018
filed on: 17th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 1st August 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 23rd April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th April 2014 to Monday 31st March 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 30th June 2014 from 78 Harkness Rosedale Cheshunt Waltham Cross Hertfordshire EN7 6JY
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 13th June 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 23rd April 2014 with full list of members
filed on: 3rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 3rd May 2014
capital
|
|
(NEWINC) Company registration
filed on: 23rd, April 2013
| incorporation
|
Free Download
(36 pages)
|
(AD01) Change of registered office on Tuesday 23rd April 2013 from Chocolate Factory 2 4 Coburg Rd London N22 6UJ England
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|