CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 8th, July 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 060009870004, created on April 30, 2021
filed on: 4th, May 2021
|
mortgage |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates November 16, 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates November 16, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE. Change occurred on October 26, 2016. Company's previous address: Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO62 1DE.
filed on: 26th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 17, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 11th, June 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 19th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 19, 2013: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 9th, July 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2012
filed on: 20th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 18th, July 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2011
filed on: 5th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 9th, June 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2010
filed on: 18th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2009
filed on: 9th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 5th, November 2009
|
accounts |
Free Download
(15 pages)
|
363a |
Period up to November 17, 2008 - Annual return with full member list
filed on: 17th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 9th, September 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Period up to November 29, 2007 - Annual return with full member list
filed on: 29th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to November 29, 2007 - Annual return with full member list
filed on: 29th, November 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD
filed on: 10th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD
filed on: 10th, October 2007
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, September 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, September 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, September 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, September 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, September 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, September 2007
|
mortgage |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 4th, January 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 4th, January 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/06 from: ship canal house king street manchester M2 4WB
filed on: 29th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/06 from: ship canal house king street manchester M2 4WB
filed on: 29th, November 2006
|
address |
Free Download
(1 page)
|
288b |
On November 29, 2006 Secretary resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 29, 2006 New director appointed
filed on: 29th, November 2006
|
officers |
Free Download
(3 pages)
|
288b |
On November 29, 2006 Director resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 29, 2006 Secretary resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 29, 2006 New secretary appointed;new director appointed
filed on: 29th, November 2006
|
officers |
Free Download
(3 pages)
|
288b |
On November 29, 2006 Director resigned
filed on: 29th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 29, 2006 New director appointed
filed on: 29th, November 2006
|
officers |
Free Download
(3 pages)
|
288a |
On November 29, 2006 New secretary appointed;new director appointed
filed on: 29th, November 2006
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2006
|
incorporation |
Free Download
(17 pages)
|