AA |
Micro company accounts made up to 2023-09-30
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-09-07
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-08-13 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-07
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-07
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-13
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-19
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-19
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-02
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-24
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-09-30
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-13
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-02
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018-04-16
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-13
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-04-26 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
filed on: 25th, April 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 5th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-13
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 068668260001 in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-13
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-13 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 19th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-09-13 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-09-30
filed on: 26th, June 2014
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2014-04-17 to 2013-09-30
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-13 with full list of members
filed on: 14th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-17
filed on: 5th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-08-17 with full list of members
filed on: 17th, August 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-06-07
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2013-04-17
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, May 2013
| resolution
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW on 2013-05-01
filed on: 1st, May 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-01
filed on: 1st, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-05-01
filed on: 1st, May 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068668260001
filed on: 23rd, April 2013
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return made up to 2013-04-01 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-04-01 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 25th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-04-01 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-04-01 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 99 shares from 2009-04-01 to 2009-04-01. Value of each share 1 gbp, total number of shares: 100.
filed on: 20th, May 2009
| capital
|
Free Download
(2 pages)
|
288b |
On 2009-04-24 Appointment terminate, secretary
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-24 Appointment terminate, director
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-04-24 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-04-09 Appointment terminated secretary
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-09 Appointment terminated director
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(18 pages)
|