AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, 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)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2020
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 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's appointment was terminated on September 30, 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(26 pages)
|
AA01 |
Accounting period ending changed to July 31, 2018 (was September 30, 2018).
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(37 pages)
|
AD01 |
New registered office address The Chocolate Factory Keynsham Bristol BS31 2AU. Change occurred on April 25, 2018. Company's previous address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England.
filed on: 25th, April 2018
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to May 31, 2017 (was July 31, 2017).
filed on: 8th, February 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, August 2017
|
resolution |
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, August 2017
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS. Change occurred on August 9, 2017. Company's previous address: C/O C/O Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU United Kingdom.
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 094410540014, created on June 16, 2017
filed on: 27th, June 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 094410540015, created on June 16, 2017
filed on: 27th, June 2017
|
mortgage |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, June 2017
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 094410540013, created on May 31, 2017
filed on: 8th, June 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 094410540012, created on March 23, 2017
filed on: 30th, March 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 094410540011, created on February 23, 2017
filed on: 3rd, March 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 094410540010, created on January 31, 2017
filed on: 3rd, February 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 094410540009, created on January 25, 2017
filed on: 27th, January 2017
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 094410540008, created on January 12, 2017
filed on: 17th, January 2017
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 094410540007, created on December 16, 2016
filed on: 21st, December 2016
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 094410540006, created on November 30, 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to May 31, 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(33 pages)
|
AP01 |
On September 28, 2016 new director was appointed.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 22nd, April 2016
|
resolution |
Free Download
(96 pages)
|
SH01 |
Capital declared on April 5, 2016: 164528.50 GBP
filed on: 22nd, April 2016
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(8 pages)
|
AP01 |
On September 4, 2015 new director was appointed.
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2016
filed on: 17th, December 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On September 15, 2015 director's details were changed
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2015: 162912.50 GBP
filed on: 16th, July 2015
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094410540005, created on July 7, 2015
filed on: 11th, July 2015
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 094410540004, created on June 30, 2015
filed on: 4th, July 2015
|
mortgage |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2015
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on May 20, 2015
filed on: 26th, June 2015
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 20, 2015: 154175.00 GBP
filed on: 26th, June 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 26th, June 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed mvl holdco LIMITEDcertificate issued on 23/06/15
filed on: 23rd, June 2015
|
change of name |
Free Download
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 23rd, June 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, June 2015
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094410540003, created on June 16, 2015
filed on: 19th, June 2015
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 094410540002, created on June 10, 2015
filed on: 12th, June 2015
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 094410540001, created on June 10, 2015
filed on: 12th, June 2015
|
mortgage |
Free Download
(14 pages)
|
AP01 |
On May 20, 2015 new director was appointed.
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 20, 2015 new director was appointed.
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 16, 2015 director's details were changed
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 16, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|