(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(DS01) Application to strike the company off the register
filed on: 30th, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 28th Feb 2022
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Sat, 19th Mar 2022 director's details were changed
filed on: 19th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Moreleigh Close Reading Berkshire RG2 8SQ on Sat, 19th Mar 2022 to Chocolate Factory 2 4 Coburg Road London N22 6UJ
filed on: 19th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 19th Mar 2022
filed on: 19th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 8th Dec 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 75 Mount Pleasant Reading RG1 2TF England on Fri, 31st Jan 2020 to 18 Moreleigh Close Reading Berkshire RG2 8SQ
filed on: 31st, January 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from A & W Sound & Vision 75 Mount Pleasant Reading RG1 2TF England on Mon, 11th Apr 2016 to 75 Mount Pleasant Reading RG1 2TF
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Apr 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Tue, 5th Apr 2016: 100.00 GBP
capital
|
|