AA |
Micro company accounts made up to 2022-09-30
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Chocolate Factory Keynsham Bristol BS31 2AU. Change occurred on 2018-04-25. Company's previous address: Station House East Ashley Avenue Bath BA1 3DS.
filed on: 25th, April 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2015-09-30
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-03
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-04: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2014-09-30
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-05
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2014-09-30 to 2014-03-31
filed on: 2nd, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, April 2014
| resolution
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-06
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-07: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from , Freemasons Fairoak, Eccleshall, Staffordshire, ST21 6PW, United Kingdom on 2014-04-01
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 27th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-06
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 7th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-06
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 5th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-06
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 6th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-06
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-09-30
filed on: 28th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-04-20 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/02/2009 from, 4 brickiln street, brownhills, walsall, WS8 6AU
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-09-30
filed on: 29th, October 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/2007 to 30/09/2007
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-04-29 - Annual return with full member list
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2006-12-31
filed on: 29th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-12-31
filed on: 29th, October 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2007-05-29 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-05-29 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2005-12-31
filed on: 20th, November 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2005-12-31
filed on: 20th, November 2006
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2006-05-17 - Annual return with full member list
filed on: 17th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2006-05-17 - Annual return with full member list
filed on: 17th, May 2006
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk property services LIMITEDcertificate issued on 03/01/06
filed on: 3rd, January 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk property services LIMITEDcertificate issued on 03/01/06
filed on: 3rd, January 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/06/05 from: 41 bricklin street, brownhills, walsall, west midlands WS8 6AU
filed on: 18th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/05 from: 41 bricklin street, brownhills, walsall, west midlands WS8 6AU
filed on: 18th, June 2005
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 24th, May 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 24th, May 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/05 from: somerset house, 40-49 price street, birmingham, B4 6LZ
filed on: 21st, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/05 from: somerset house, 40-49 price street, birmingham, B4 6LZ
filed on: 21st, April 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2005
| incorporation
|
Free Download
(16 pages)
|