AA |
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU. Change occurred on Wednesday 2nd May 2018. Company's previous address: Station House East Ashley Avenue Bath BA1 3DS England.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Friday 30th September 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Monday 29th February 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, March 2016
| resolution
|
Free Download
(17 pages)
|
AD01 |
New registered office address Station House East Ashley Avenue Bath BA1 3DS. Change occurred on Monday 7th March 2016. Company's previous address: 286 Coalway Road Wolverhampton WV3 7NP.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th August 2014
filed on: 17th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on Sunday 17th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th August 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
180.00 GBP is the capital in company's statement on Monday 19th August 2013
capital
|
|
CERTNM |
Company name changed price less pets LIMITEDcertificate issued on 24/04/13
filed on: 24th, April 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 18th, March 2013
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th March 2013
filed on: 15th, March 2013
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 15th, March 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th August 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th August 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th August 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Tuesday 18th August 2009 - Annual return with full member list
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 30/09/2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 28th August 2008 - Annual return with full member list
filed on: 28th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/11/07 from: 18 warnford walk wolverhampton WV4 4YR
filed on: 2nd, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/07 from: 18 warnford walk wolverhampton WV4 4YR
filed on: 2nd, November 2007
| address
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 17/08/07
filed on: 12th, September 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2007
| resolution
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, September 2007
| resolution
|
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 12th, September 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 12th, September 2007
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 17/08/07
filed on: 12th, September 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, September 2007
| resolution
|
Free Download
(12 pages)
|
122 |
Conve 17/08/07
filed on: 12th, September 2007
| capital
|
Free Download
(1 page)
|
122 |
Conve 17/08/07
filed on: 12th, September 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, September 2007
| resolution
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 17th, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 17th, August 2007
| incorporation
|
Free Download
(16 pages)
|