AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 13th Aug 2022 director's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 3rd, March 2021
|
confirmation statement |
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: 24th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
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 |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(26 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jul 2018 to Sun, 30th Sep 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Feb 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jul 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: Wed, 25th Apr 2018. New Address: The Chocolate Factory Keynsham Bristol BS31 2AU. 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)
|
CS01 |
Confirmation statement with updates Sat, 17th Feb 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st May 2017 to Mon, 31st Jul 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)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Aug 2017. New Address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS. Previous address: 115 Kent Road Halesowen B62 8PB England
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
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)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 31st Jul 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 31st Jul 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Mar 2017. New Address: 115 Kent Road Halesowen B62 8PB. Previous address: C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU England
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 2nd Feb 2017. New Address: C/O Keith Willis Associates, Gothic House Barker Gate Nottingham NG1 1JU. Previous address: 115 Kent Road Halesowen West Midlands B62 8PB England
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jan 2017 new director was appointed.
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2016
filed on: 17th, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Jul 2015. New Address: 115 Kent Road Halesowen West Midlands B62 8PB. Previous address: 115 Kent Road Kent Road Halesowen West Midlands B62 8PB England
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Jul 2015. New Address: 115 Kent Road Halesowen West Midlands B62 8PB. Previous address: C/O C/O Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU United Kingdom
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, June 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on Wed, 20th May 2015: 1000.00 GBP
filed on: 25th, June 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, June 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 094426220001, created on Wed, 10th Jun 2015
filed on: 19th, June 2015
|
mortgage |
Free Download
(22 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 6th, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mvl spv LIMITEDcertificate issued on 06/06/15
filed on: 6th, June 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 6th, June 2015
|
change of name |
Free Download
(2 pages)
|
CH01 |
On Fri, 15th May 2015 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th May 2015 new director was appointed.
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th May 2015 new director was appointed.
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|