AA |
Micro company accounts made up to 30th September 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 13th August 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2020
filed on: 14th, December 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 |
Director's appointment terminated on 19th June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2020
filed on: 6th, 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 no updates 22nd December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 16th April 2018
filed on: 28th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Station House East Ashley Avenue Bath BA1 3DS England on 4th May 2018 to The Chocolate Factory Keynsham Bristol BS31 2AU
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 26th April 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 26th April 2017
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 27th January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 27th January 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 27th January 2017
filed on: 31st, May 2017
| accounts
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, February 2017
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, February 2017
| incorporation
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 27th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Halfpenny Road Salisbury SP2 8JR on 30th January 2017 to Station House East Ashley Avenue Bath BA1 3DS
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 26th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 22nd December 2015 secretary's details were changed
filed on: 28th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Manningford Road Blandford Forum Dorset DT11 7TZ on 28th December 2015 to 30 Halfpenny Road Salisbury SP2 8JR
filed on: 28th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd December 2015 director's details were changed
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd December 2015 director's details were changed
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2014
filed on: 20th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th July 2013: 10,000 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st July 2011 to 31st May 2011
filed on: 13th, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(30 pages)
|