(AA) Accounts for a micro company for the period ending on 2023/09/30
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022/08/13 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021/07/01 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/09/30
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2020/06/19.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/06/19 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 17th, June 2020
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/09/30
filed on: 17th, June 2020
| accounts
|
Free Download
(12 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
(1 page)
|
(TM01) 2020/03/02 - the day director's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/24.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2019/08/16 to 2019/09/30
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2019/09/30 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/02.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/16
filed on: 15th, May 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2018/08/16
filed on: 4th, October 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, September 2018
| resolution
|
Free Download
(16 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) 2018/08/16 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/08/16 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/16.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/08/16.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/20. New Address: The Chocolate Factory Keynsham Bristol BS31 2AU. Previous address: Amery Vets Limited Amery Hill Alton Hampshire GU34 1HS
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2016/04/06 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/20 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/02/20 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/03/31 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015/02/01 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/20 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/02/20 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/02/20 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 18th, March 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013/03/18 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/03/18 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, April 2012
| resolution
|
Free Download
(23 pages)
|
(CH01) On 2012/02/20 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2012
| incorporation
|
Free Download
(37 pages)
|