(AA) Micro company accounts made up to 30th September 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 13th August 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 19th June 2020 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) 2nd March 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 30th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 16th April 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 30th September 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 25th April 2018. New Address: The Chocolate Factory Keynsham Bristol BS31 2AU. Previous address: Station House East Ashley Avenue Bath BA1 3DS England
filed on: 25th, April 2018
| address
|
Free Download
|
(AA) Total exemption full accounts data made up to 7th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 7th June 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 7th June 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 13th June 2017. New Address: Station House East Ashley Avenue Bath BA1 3DS. Previous address: Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 13th, June 2017
| mortgage
|
Free Download
(2 pages)
|
(TM02) 7th June 2017 - the day secretary's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 13th, June 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) 7th June 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th July 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th July 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th July 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th September 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th July 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th July 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th July 2011 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th July 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 1st September 2009 with shareholders record
filed on: 1st, September 2009
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, November 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 30th, July 2008
| incorporation
|
Free Download
(17 pages)
|