AP01 |
New director appointment on Friday 19th June 2020.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th June 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 2nd March 2020
filed on: 9th, 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)
|
TM01 |
Director appointment termination date: 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 |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from Saturday 11th August 2018 to Sunday 30th September 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 11th August 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Friday 11th August 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, September 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, September 2017
| resolution
|
Free Download
(17 pages)
|
MR04 |
Charge 070929190004 satisfaction in full.
filed on: 23rd, August 2017
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 11th August 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th August 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th August 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th August 2017.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th August 2017.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th August 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pure Offices (1) Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on Friday 11th August 2017
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Friday 4th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 070929190004, created on Friday 11th July 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Monday 2nd December 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Friday 27th December 2013
capital
|
|
CH01 |
On Saturday 30th November 2013 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 30th November 2013 secretary's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 2nd December 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 28th June 2012.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 10th April 2012 from 24 Leamside House Lucas Court Leamington Spa CV32 5JL
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 5th April 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
|
CH01 |
On Wednesday 1st February 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 7th February 2012 from the Smithy 5 Earls Meadow Warwick CV34 6UA England
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 2nd December 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 2nd December 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, December 2010
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, May 2010
| resolution
|
Free Download
(28 pages)
|
SH02 |
Sub-division of shares on Wednesday 19th May 2010
filed on: 24th, May 2010
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, May 2010
| resolution
|
|
SH01 |
105.00 GBP is the capital in company's statement on Wednesday 19th May 2010
filed on: 24th, May 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On Friday 29th January 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2009
| incorporation
|
Free Download
(9 pages)
|