CS01 |
Confirmation statement with no updates September 13, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 13, 2022 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 24, 2020 new director was appointed.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control April 16, 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Station House Ashley Avenue Bath Avon BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 13, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 13, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from February 8, 2014 to September 30, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 8, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 13, 2013 with full list of members
filed on: 14th, September 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 28th, May 2013
| resolution
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to May 24, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to February 8, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 21, 2013. Old Address: 32 Hardens Manor Way Charlton London SE7 8LP England
filed on: 21st, February 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 21, 2013
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, February 2013
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, February 2013
| mortgage
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on January 4, 2013
filed on: 15th, January 2013
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 1, 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 24, 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 24, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 1st, July 2010
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, June 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(21 pages)
|