AA |
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 13th August 2022 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th June 2020.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Monday 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 17th, June 2020
| accounts
|
Free Download
(61 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
|
TM01 |
Director's appointment was terminated on Monday 2nd March 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th September 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 30th September 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control Wednesday 8th August 2018
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 8th June 2019 to Sunday 30th September 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 8th June 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2018 to Friday 8th June 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, June 2018
| resolution
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th June 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th June 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 8th June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 8th June 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU. Change occurred on Wednesday 13th June 2018. Company's previous address: 14 Church Lane Colchester CO3 4AF.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th June 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, November 2014
| resolution
|
|
MA |
Memorandum and Articles of Association
filed on: 11th, November 2014
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Tuesday 7th October 2014
capital
|
|