AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 16th, 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)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/01 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2020/06/19.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/19
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/09/30
filed on: 9th, June 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2020/03/02
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)
|
TM01 |
Director's appointment terminated on 2019/09/30
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/09/30
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/22
filed on: 2nd, January 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2018/01/22
filed on: 2nd, October 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Station House East Ashley Avenue Bath BA1 3DS England on 2018/04/26 to The Chocolate Factory Keynsham Bristol BS31 2AU
filed on: 26th, April 2018
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, February 2018
| resolution
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Taverham Veterinary Practice Limited Fir Covert Road, Taverham Norwich Norfolk NR8 6HT on 2018/01/24 to Station House East Ashley Avenue Bath BA1 3DS
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/22.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/22
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/01/22
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/22.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/22
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/22
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/06/27 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/27 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/28
filed on: 1st, August 2016
| annual return
|
Free Download
(8 pages)
|
CH03 |
On 2015/10/07 secretary's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/10/07 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/28
filed on: 30th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
1430.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 22nd, February 2015
| resolution
|
|
SH01 |
1430.00 GBP is the capital in company's statement on 2015/01/20
filed on: 22nd, February 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/28
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/02/18
capital
|
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/07/01
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/28
filed on: 26th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 12th, July 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/28
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/28
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, January 2011
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2011
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, January 2011
| resolution
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2010/10/07
filed on: 19th, October 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, September 2010
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2010
| capital
|
Free Download
(2 pages)
|
AP03 |
On 2010/08/06, company appointed a new person to the position of a secretary
filed on: 6th, August 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2011/01/31, originally was 2011/06/30.
filed on: 5th, August 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/06/28
filed on: 5th, August 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/08/05.
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/08/05.
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/06/30
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2010
| incorporation
|
Free Download
(19 pages)
|