|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
26 May 2025 |
AD01 |
Registered office address changed from C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ England to 510 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 26 May 2025
|
|
|
30 Dec 2024 |
CS01 |
Confirmation statement made on 12 November 2024 with no updates
|
|
|
26 Nov 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
27 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
14 Nov 2023 |
CS01 |
Confirmation statement made on 12 November 2023 with no updates
|
|
|
30 Mar 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
30 Dec 2022 |
AA01 |
Previous accounting period shortened from 31 March 2022 to 30 March 2022
|
|
|
19 Dec 2022 |
CS01 |
Confirmation statement made on 12 November 2022 with no updates
|
|
|
22 Feb 2022 |
CS01 |
Confirmation statement made on 12 November 2021 with updates
|
|
|
22 Feb 2022 |
PSC04 |
Change of details for Mr Theodorous Leonidas Loucas Charalambous as a person with significant control on 2 November 2021
|
|
|
22 Feb 2022 |
PSC07 |
Cessation of Peter Robert Lee as a person with significant control on 2 November 2021
|
|
|
13 Jan 2022 |
AD01 |
Registered office address changed from The Dairy Manor Courtyard Aston Sandford Nr Haddenham Bucks HP17 8JB England to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 13 January 2022
|
|
|
02 Nov 2021 |
TM01 |
Termination of appointment of Peter Robert Lee as a director on 2 November 2021
|
|
|
07 Jul 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
30 Jun 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
31 Mar 2021 |
AA01 |
Current accounting period shortened from 31 July 2020 to 31 March 2020
|
|
|
04 Jan 2021 |
CS01 |
Confirmation statement made on 12 November 2020 with updates
|
|
|
04 Jan 2021 |
PSC01 |
Notification of Peter Robert Lee as a person with significant control on 4 May 2020
|
|
|
04 Jan 2021 |
PSC04 |
Change of details for Mr Theodorous Leonidas Loucas Charalambous as a person with significant control on 4 May 2020
|
|
|
16 Sep 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-09-16
|
|
|
16 Sep 2020 |
CH01 |
Director's details changed for Mr Peter Robert Lee on 16 September 2020
|
|
|
29 May 2020 |
AA |
Total exemption full accounts made up to 31 July 2019
|
|
|
14 Jan 2020 |
AD01 |
Registered office address changed from Unit 1 Florentia Clothing Village Vale Road London N4 1TD England to The Dairy Manor Courtyard Aston Sandford Nr Haddenham Bucks HP17 8JB on 14 January 2020
|
|
|
14 Jan 2020 |
AP01 |
Appointment of Mr Peter Robert Lee as a director on 14 January 2020
|
|
|
05 Dec 2019 |
CS01 |
Confirmation statement made on 12 November 2019 with no updates
|
|