AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 13, 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 2, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 24, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control April 16, 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on May 4, 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 27, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 27, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 27, 2018 to September 30, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 27, 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to January 27, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2017
| incorporation
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 30 Halfpenny Road Salisbury SP2 8JR to Station House East Ashley Avenue Bath BA1 3DS on January 30, 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 27, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 27, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On December 1, 2015 secretary's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Manningford Road Blandford Forum Dorset DT11 7TZ to 30 Halfpenny Road Salisbury SP2 8JR on December 7, 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 6, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 7, 2013 with full list of members
filed on: 14th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 14, 2013: 10000.00 GBP
capital
|
|
AP01 |
On April 30, 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 24, 2012. Old Address: 1504 Wimborne Road Bournemouth BH11 9AD United Kingdom
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2011 to May 31, 2011
filed on: 8th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(30 pages)
|