CS01 |
Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Feb 2023
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th Feb 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Feb 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 15th Feb 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Feb 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 103 a Flat C High Street London E17 7DB England on Wed, 15th Feb 2023 to Chocolate Factory 2 4 Coburg Road London N22 6UJ
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 28th Jul 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jul 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Nov 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th Apr 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jul 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 2nd Feb 2019
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 2nd Feb 2019
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 6, Nightingale Court 2B Roland Road London E17 9HN England on Wed, 5th Dec 2018 to 103 a Flat C High Street London E17 7DB
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 4th Dec 2018: 100.00 GBP
capital
|
|