(AP01) New director was appointed on 18th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, October 2022
| accounts
|
Free Download
(45 pages)
|
(SH02) Sub-division of shares on 8th August 2016
filed on: 25th, January 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th June 2017: 155.47 GBP
filed on: 29th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th February 2012: 100.00 GBP
filed on: 29th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th September 2017: 168.07 GBP
filed on: 29th, November 2021
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, June 2021
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, June 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dean Park House Second Floor Suite 1, 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL England on 18th June 2021 to 2nd Floor, Verde Building Bressenden Place London SW1E 5DH
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st May 2022 to 31st December 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor, Verde Building Bressenden Place London SW1E 5DH England on 18th June 2021 to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 29th February 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Chocolate Box 8-10 Christchurch Road 1st Floor Office Bournemouth Dorset BH1 3NA England on 4th December 2019 to Dean Park House Second Floor Suite 1, 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2019: 207.41 GBP
filed on: 13th, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th June 2018: 186.74 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 28th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 76 Shelley Road East Bournemouth Dorset BH7 6HB on 5th December 2016 to The Chocolate Box 8-10 Christchurch Road 1st Floor Office Bournemouth Dorset BH1 3NA
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st August 2016: 200.00 GBP
filed on: 1st, August 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st March 2016
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 6th March 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th March 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 6th March 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st May 2013
filed on: 6th, March 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th March 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th March 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from E43 San Remo Tower S Sea Road Boscombe Dorset BH5 1JY England on 6th March 2013
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th January 2013
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th January 2013
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(21 pages)
|