AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th August 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 9th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control 12th February 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, October 2020
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, October 2020
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 30th September 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 Mowbray Parade Edgware HA8 8JS England on 1st October 2020 to The Chocolate Factory Keynsham Bristol BS31 2AU
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd August 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 16th May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 London Road Shenley Nr Radlett Hertfordshire WD7 9EW on 3rd June 2019 to 68 Mowbray Parade Edgware HA8 8JS
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th May 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th May 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th June 2014: 100.00 GBP
capital
|
|
CH01 |
On 8th May 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 9th May 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th November 2009 from 30th June 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 9th, February 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2009 to 30th June 2008
filed on: 9th, February 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 24th June 2009 with complete member list
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2008
| incorporation
|
Free Download
(20 pages)
|