AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 13th August 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 21st, April 2021
| accounts
|
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: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 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'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: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st July 2018 (was Sunday 30th September 2018).
filed on: 13th, March 2019
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address The Chocolate Factory Keynsham Bristol BS31 2AU. Change occurred at an unknown date. Company's previous address: Station House East Ashley Avenue Bath BA1 3DS England.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address The Chocolate Factory Keynsham Bristol BS31 2AU. Change occurred on Wednesday 25th April 2018. Company's previous address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England.
filed on: 25th, April 2018
| address
|
Free Download
(2 pages)
|
AD02 |
New sail address Station House East Ashley Avenue Bath BA1 3DS. Change occurred at an unknown date. Company's previous address: Calyx House South Road Taunton Somerset TA1 3DU England.
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Monday 31st July 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, August 2017
| resolution
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS. Change occurred on Wednesday 9th August 2017. Company's previous address: 115 Kent Road Kent Road Halesowen B62 8PB England.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2017
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, June 2017
| resolution
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 115 Kent Road Kent Road Halesowen B62 8PB. Change occurred on Friday 2nd June 2017. Company's previous address: 828 Kingstanding Road Kingstanding Birmingham B44 9RT.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AD02 |
New sail address Calyx House South Road Taunton Somerset TA1 3DU. Change occurred at an unknown date. Company's previous address: Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH England.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
AD02 |
New sail address Moore Scarrott Ltd 4 Compton Road Wolverhampton WV3 9PH. Change occurred at an unknown date. Company's previous address: 4 Compton Road Wolverhampton WV3 9PH United Kingdom.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th January 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 6th, June 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th January 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 28th February 2011. Originally it was Monday 31st January 2011
filed on: 13th, July 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2010
| incorporation
|
Free Download
(24 pages)
|