AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 8th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 13th Aug 2022 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Jun 2020 new director was appointed.
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 19th Jun 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, April 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jan 2020 new director was appointed.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Sep 2019 new director was appointed.
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Sep 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: Wed, 2nd May 2018. New Address: The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU. Previous address: Station House East Ashley Avenue Bath BA1 3DS England
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Sep 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 12th Dec 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Mon, 12th Dec 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2017
|
resolution |
Free Download
(15 pages)
|
AP01 |
On Mon, 12th Dec 2016 new director was appointed.
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Dec 2016. New Address: Station House East Ashley Avenue Bath BA1 3DS. Previous address: Unit 2 Blenheim Road Ashbourne Derbyshire DE6 1HA
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Dec 2016 new director was appointed.
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 12th Dec 2016 - the day secretary's appointment was terminated
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 12th Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 12th Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 11th Apr 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 16th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 16th Apr 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Apr 2013 with full list of members
filed on: 29th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Apr 2012 with full list of members
filed on: 18th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2011 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, November 2010
|
accounts |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 10th Apr 2010 director's details were changed
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Apr 2010 with full list of members
filed on: 23rd, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sat, 10th Apr 2010 director's details were changed
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 21st Apr 2010 secretary's details were changed
filed on: 23rd, April 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Wed, 21st Apr 2010 director's details were changed
filed on: 23rd, April 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, March 2010
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 31st, December 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 16th Apr 2009 with shareholders record
filed on: 16th, April 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 25th, March 2009
|
accounts |
Free Download
(1 page)
|
88(2) |
Alloted 999 shares from Thu, 10th Apr 2008 to Thu, 10th Apr 2008. Value of each share 1 gbp, total number of shares: 1000.
filed on: 2nd, December 2008
|
capital |
Free Download
(2 pages)
|
288b |
On Fri, 21st Nov 2008 Appointment terminated director
filed on: 21st, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 21st Nov 2008 Appointment terminated secretary
filed on: 21st, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 8th May 2008 Director appointed
filed on: 8th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 24th Apr 2008 Director appointed
filed on: 24th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 24th Apr 2008 Secretary appointed
filed on: 24th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2008
|
incorporation |
Free Download
(19 pages)
|