(AA) Micro company accounts made up to 30th September 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 15th, 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 17th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 30th, October 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) Audit exemption subsidiary accounts for the year ending on 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 17th, June 2020
| accounts
|
Free Download
(61 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
(3 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)
|
(CS01) Confirmation statement with updates 17th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 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: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 23rd August 2018
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 17th October 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st May 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, June 2018
| resolution
|
Free Download
(17 pages)
|
(PSC02) Notification of a person with significant control 31st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th June 2018. New Address: The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU. Previous address: Central House 124 High Street Hampton Hill Middlesex TW12 1NS England
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 31st May 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 17th October 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th October 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 4th May 2017. New Address: Central House 124 High Street Hampton Hill Middlesex TW12 1NS. Previous address: 2nd Floor 201 Haverstock Hill London NW3 4QG England
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 1st May 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 21st January 2016. New Address: 2nd Floor 201 Haverstock Hill London NW3 4QG. Previous address: 58 Hampton Road Twickenham Middlesex TW2 5QB
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 17th October 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th October 2014
filed on: 28th, August 2015
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st November 2013
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th October 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st December 2012: 300100.00 GBP
filed on: 5th, December 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom on 23rd November 2012
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(27 pages)
|