(AA) Small company accounts made up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(14 pages)
|
(CH01) On Sat, 13th Aug 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 30th Sep 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Sep 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jul 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 23rd Feb 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Feb 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd Feb 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd Feb 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, March 2021
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 23rd Feb 2021 from Thu, 31st Dec 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd Feb 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Feb 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Feb 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 515 Bradford Road Thornbury Bradford West Yorkshire BD3 7BA on Wed, 24th Feb 2021 to The Chocolate Factory Keynsham Bristol BS31 2AU
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd Feb 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 23rd Feb 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd Feb 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd Feb 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Aug 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Oct 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Oct 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 10th Nov 2015: 54000.00 GBP
capital
|
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 29th Jan 2015 - 54000.00 GBP
filed on: 14th, September 2015
| capital
|
Free Download
(12 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, September 2015
| capital
|
Free Download
(4 pages)
|
(AA) Medium company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(21 pages)
|
(AP03) On Sun, 1st Feb 2015, company appointed a new person to the position of a secretary
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Jan 2015
filed on: 3rd, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 31st Jul 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 55000.00 GBP
capital
|
|
(AA) Medium company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Oct 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Fri, 8th Nov 2013: 55000.00 GBP
capital
|
|
(AA) Medium company financial statements for the year ending on Mon, 31st Dec 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Oct 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(14 pages)
|
(AP01) On Mon, 20th Aug 2012 new director was appointed.
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, July 2012
| resolution
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 17th May 2012: 55000.00 GBP
filed on: 22nd, June 2012
| capital
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, June 2012
| incorporation
|
Free Download
(8 pages)
|
(AA) Medium company financial statements for the year ending on Sat, 31st Dec 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Oct 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(12 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 18th, January 2011
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st Dec 2010: 51000.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(18 pages)
|
(AP01) On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2010
| incorporation
|
Free Download
(40 pages)
|