AA |
Accounts for a micro company for the period ending on 2023/09/30
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/29
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/13 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/29
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018/06/21
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/29
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/19.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/19
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/09/30
filed on: 3rd, June 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2020/03/02
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/24.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/29
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/09/30
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/09/30
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2018/09/30
filed on: 11th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/16
filed on: 6th, February 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018/10/29
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 2018/04/16
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2018/04/16 from 2017/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2018
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2018/04/16.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Avenue Road Grantham Lincolnshire NG31 6TJ on 2018/04/24 to The Chocolate Factory Keynsham Bristol BS31 2AU
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/04/16
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/16
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/16
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/16
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/16
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/16.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, April 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/29
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 24th, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016/10/27
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/29
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/29
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/10/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 8th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/29
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/29
filed on: 15th, November 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, June 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2011/12/31 from 2011/10/31
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011/10/29
filed on: 8th, March 2012
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/29
filed on: 15th, November 2011
| annual return
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, September 2011
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, January 2011
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, January 2011
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 29th, October 2010
| incorporation
|
Free Download
(37 pages)
|