(CS01) Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 13th Aug 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 23rd, June 2021
| accounts
|
Free Download
(195 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 30th Sep 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 23rd, June 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 23rd, June 2021
| other
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Sep 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Tue, 25th Aug 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 19th Jun 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, July 2020
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, July 2020
| resolution
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Mar 2020 to Fri, 19th Jun 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Jun 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 23rd Jun 2020. New Address: The Chocolate Factory Keynsham Bristol BS31 2AU. Previous address: 55-59 Broadleys Clay Cross Chesterfield S45 9JN
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 19th Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Fri, 19th Jun 2020 - the day secretary's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 19th Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Jun 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Jun 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 16th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 16th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 2 Ashgate Road Chesterfield Derbyshire S40 4AA. Previous address: 1 the Mall Market Street Clay Cross Chesterfield Derbyshire S45 9JE England
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Dec 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 13th Dec 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2013 to Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 10th Dec 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|