GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st May 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, August 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st May 2022. New Address: Chocolate Factory 2 4 Coburg Road London N22 6UJ. Previous address: 242 Basingstoke Road Reading RG2 0HN England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st May 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Jul 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Jul 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Jun 2016. New Address: 242 Basingstoke Road Reading RG2 0HN. Previous address: 681B Oxford Road Reading RG30 1HP
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 9th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Aug 2014
filed on: 9th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2013
| incorporation
|
Free Download
(24 pages)
|