(AA01) Extension of accounting period to Tue, 31st Oct 2023 from Sat, 30th Sep 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096200410005, created on Mon, 30th Oct 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 096200410004, created on Mon, 30th Oct 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 14th Jul 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Jul 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Chocolate Factory Keynsham Bristol BS31 2AU England on Mon, 17th Jul 2023 to Unit 3 Tower Meadows Swaffham PE37 7LT
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 14th Jul 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jul 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Jul 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 14th Jul 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Jul 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Sep 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th May 2023
filed on: 7th, June 2023
| confirmation statement
|
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)
|
(AA) Total exemption full company accounts data drawn up to Tue, 14th Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(14 pages)
|
(AP01) On Thu, 21st Jul 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 5th Apr 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, January 2022
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, January 2022
| resolution
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Tue, 14th Dec 2021 from Sun, 31st Oct 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 14th Dec 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3 Tower Meadows Swaffham PE37 7LT United Kingdom on Wed, 15th Dec 2021 to The Chocolate Factory Keynsham Bristol BS31 2AU
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Dec 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Dec 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Dec 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Dec 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Dec 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Dec 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Dec 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Dec 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Oct 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 24th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 28th May 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, May 2018
| resolution
|
Free Download
(25 pages)
|
(MR01) Registration of charge 096200410003, created on Wed, 7th Jun 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Sat, 30th Apr 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096200410002, created on Mon, 5th Oct 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096200410001, created on Thu, 10th Sep 2015
filed on: 28th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(CH01) On Tue, 2nd Jun 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(47 pages)
|