CS01 |
Confirmation statement with no updates 2024/01/13
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/13 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018/08/23
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/13
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/19.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/06/19 - the day director's appointment was terminated
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/09/30
filed on: 17th, June 2020
| accounts
|
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 5th, June 2020
| other
|
Free Download
(3 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
(1 page)
|
TM01 |
2020/03/02 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/24.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/09/30 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2018/09/30
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/25
filed on: 25th, February 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019/01/13
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2018/03/31 to 2018/05/25
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, June 2018
| resolution
|
Free Download
(17 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 26th, May 2018
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/05/25
filed on: 26th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/26. New Address: The Chocolate Factory Keynsham Bristol BS31 2AU. Previous address: Oakmount House Trafalgar Street Burnley BB11 1TP
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/05/25.
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/25.
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/25
filed on: 26th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/05/25
filed on: 26th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2018/05/25 - the day director's appointment was terminated
filed on: 26th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/05/25 - the day director's appointment was terminated
filed on: 26th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/13
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/01/13 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/13 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/01/13 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/01/13 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/01/13 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, November 2011
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2011
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/01/31
filed on: 2nd, November 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/01/13
filed on: 17th, October 2011
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, March 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2011/01/28 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2011
| incorporation
|
Free Download
(21 pages)
|