CS01 |
Confirmation statement with no updates 8th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, June 2023
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, June 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079827600002, created on 15th March 2022
filed on: 21st, March 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 1 5th Floor, City Reach 5 Greenwich London E14 9NN United Kingdom on 14th May 2020 to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England on 14th May 2020 to Suite 1 5th Floor, City Reach 5 Greenwich London E14 9NN
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 97 Charlotte Street London W1T 4QA England on 11th March 2019 to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079827600001, created on 29th May 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG England on 31st October 2016 to 97 Charlotte Street London W1T 4QA
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86 York Street Bedford MK40 3RN on 22nd February 2016 to The Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th March 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed digital chocolate LIMITEDcertificate issued on 08/07/13
filed on: 8th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th June 2013
change of name
|
|
AD01 |
Registered office address changed from C/O 86 York Street 86 York Street Bedford MK40 3RN United Kingdom on 3rd June 2013
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(7 pages)
|