(AA01) Previous accounting period shortened to Tue, 11th Jul 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 6th Oct 2023. New Address: Sidney House Western Way Bury St. Edmunds IP33 3SP. Previous address: 26 st. James's Square London SW1Y 4JH England
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Sep 2023 new director was appointed.
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Jul 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 11th Jul 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 13th Jul 2023. New Address: 26 st. James's Square London SW1Y 4JH. Previous address: The Chocolate Factory Keynsham Bristol BS31 2AU England
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Tue, 11th Jul 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 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 updates Sun, 30th Apr 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 13th Aug 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jul 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 22nd Oct 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 22nd Oct 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control Wed, 20th Oct 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 29th Mar 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, November 2021
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, November 2021
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, November 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Oct 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 22nd Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Oct 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Oct 2021. New Address: The Chocolate Factory Keynsham Bristol BS31 2AU. Previous address: Sidney House Western Way Bury St Edmunds Suffolk IP33 3SP United Kingdom
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Apr 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Sun, 1st Jul 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Jun 2017 to Thu, 30th Jun 2016
filed on: 2nd, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Wed, 31st May 2017 to Fri, 30th Jun 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 11th Nov 2016: 600.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 15th Nov 2016 new director was appointed.
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Wed, 4th May 2016: 300.00 GBP
capital
|
|