GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-09
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-09
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 25th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-09
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 7th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-05-31 to 2015-04-30
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-09
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 100.00 GBP
capital
|
|
AD01 |
New registered office address 211 Wash Lane Bury Lancashire BL9 7DH. Change occurred on 2015-01-07. Company's previous address: 211 Wash Lane Bury Lancashire BL9 7DH England.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-01-02 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 211 Wash Lane Bury Lancashire BL9 7DH. Change occurred on 2015-01-07. Company's previous address: Chocolate Factory 2 4 Coburg Road London N22 6UJ England.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(24 pages)
|