(CS01) Confirmation statement with no updates Tuesday 17th October 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th October 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th October 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Devon House Church Hill Winchmore Hill London N21 1LE. Change occurred on Thursday 1st September 2022. Company's previous address: C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th October 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 3rd December 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 3rd December 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 3rd December 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 3rd December 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th October 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ. Change occurred on Wednesday 29th September 2021. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England.
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 30th October 2019
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th October 2019
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 17th October 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st October 2019 to Wednesday 30th October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 5th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th August 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th August 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th November 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th November 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 15th July 2019
filed on: 15th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Tuesday 19th February 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th February 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address New Derwent House 69-73 Theobalds Road London WC1X 8TA. Change occurred on Tuesday 19th February 2019. Company's previous address: Leonard House, 7 Newman Road Bromley BR1 1RJ England.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 17th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, October 2016
| incorporation
|
Free Download
(14 pages)
|