GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Chocolate Factory 2 4 Coburg Road London N22 6UJ. Change occurred on October 30, 2021. Company's previous address: 113 Prospero Way Swindon SN25 1BN England.
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On October 30, 2021 director's details were changed
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 113 Prospero Way Swindon SN25 1BN. Change occurred on January 9, 2021. Company's previous address: 133 Havisham Drive Swindon SN25 1BJ England.
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 113 Prospero Way Swindon SN25 1BN. Change occurred on January 9, 2021. Company's previous address: 113 Prospero Way Swindon SN25 1BN England.
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 133 Havisham Drive Swindon SN25 1BJ. Change occurred on July 2, 2016. Company's previous address: 30 Rigel Close Swindon SN25 2LH.
filed on: 2nd, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to October 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 11, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on November 5, 2014: 100.00 GBP
capital
|
|