CS01 |
Confirmation statement with no updates 2023-12-14
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2023-06-30
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed champagne and chocolates LIMITEDcertificate issued on 13/09/23
filed on: 13th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC04 |
Change to a person with significant control 2022-12-23
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-14
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-10-22
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-22
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022-10-22
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2022-10-07) of a secretary
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-06-30
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-19
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-19
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1 Holland Way Blandford Forum DT11 7SX. Change occurred on 2020-09-01. Company's previous address: Unit 1 Holland Way Industrial Estate Holland Way Blandford Forum Dorset DT11 7TA.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-19
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 2nd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-19
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 12th, February 2019
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 24th, January 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 24th, January 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-19
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-08-20 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-03-13
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-08-19
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: 2017-05-02) of a secretary
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-06-30
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-19
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 100.00 GBP
capital
|
|
AD01 |
New registered office address Unit 1 Holland Way Industrial Estate Holland Way Blandford Forum Dorset DT11 7TA. Change occurred on 2015-07-16. Company's previous address: Dunstable Cottage Pitton Road West Winterslow Salisbury SP5 1SA.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-04-01 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-23
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-06: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-12-01
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-12-01
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-01
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-23
filed on: 30th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-12-30: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Charter Court Gigant Street Salisbury Wiltshire SP1 2LH on 2013-11-11
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-23
filed on: 4th, February 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-08-03
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 New Park Avenue London N13 5LZ United Kingdom on 2012-05-09
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(37 pages)
|