AA |
Group of companies' accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On October 4, 2021 secretary's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Chocolate Factory Siddals Road Derby DE1 2QD to 316-318 Fauld Ind Estate Fauld Lane Tutbury DE13 9HS on December 16, 2020
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 4, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081301300002, created on June 3, 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081301300001, created on May 28, 2020
filed on: 1st, June 2020
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on October 24, 2019
filed on: 7th, November 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 4, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 4, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 4, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3 Masons Place Nottingham Rd Derby DE21 6YZ to The Chocolate Factory Siddals Road Derby DE1 2QD on December 12, 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
CH03 |
On December 12, 2014 secretary's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On December 12, 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 4, 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 4, 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On December 4, 2012 secretary's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 13, 2012. Old Address: Unit 3 Masons Place Nottingham Rd Derby DE21 6YZ England
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 13, 2012. Old Address: 11 Empire Business Park Parcel Terrace Derby DE1 1LY England
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 24th, August 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(8 pages)
|