(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 13th Aug 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 15th Dec 2017
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 19th Jun 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Jun 2020 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jan 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Sep 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Sep 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 16th Apr 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 15th Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: Thu, 3rd May 2018. New Address: The Chocolate Factory Keynsham Bristol BS31 2AU. Previous address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 15th Dec 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(17 pages)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 15th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 15th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 15th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Dec 2017. New Address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS. Previous address: Oakland House Old Station Way Holt Norfolk NR25 6DH
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2015 to Thu, 30th Apr 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 1st Jul 2014. Old Address: Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 5th Feb 2014: 1000.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Sun, 31st May 2015
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|