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)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 13th, May 2021
|
accounts |
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 |
Dormant company accounts made up to September 30, 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(8 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)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from October 20, 2018 to September 30, 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 20, 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU BS31 2AU on April 25, 2018
filed on: 25th, April 2018
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from September 30, 2017 to October 20, 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, November 2017
|
resolution |
Free Download
(17 pages)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 20, 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Houghton House 126a Jeffcock Road Penn Fields Wolverhampton West Midlands WV3 7AF to Station House East Ashley Avenue Bath BA1 3DS on October 27, 2017
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
On October 20, 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 7, 2015: 900.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 24th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 1st, September 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 1, 2014: 900.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 11, 2013 with full list of members
filed on: 9th, August 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 9, 2013: 900.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 9th, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 11, 2012 with full list of members
filed on: 3rd, September 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 11, 2011 with full list of members
filed on: 29th, July 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 11, 2010 with full list of members
filed on: 13th, August 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 20th, April 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to July 31, 2009
filed on: 31st, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 9th, April 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to August 4, 2008
filed on: 4th, August 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 13th, May 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to September 11, 2007
filed on: 11th, September 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to September 11, 2007
filed on: 11th, September 2007
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/06/07 to 30/09/07
filed on: 20th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 30/09/07
filed on: 20th, April 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, November 2006
|
resolution |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, November 2006
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, November 2006
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2006
|
resolution |
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, November 2006
|
resolution |
Free Download
|
288b |
On October 11, 2006 Director resigned
filed on: 11th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 11, 2006 Director resigned
filed on: 11th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On October 11, 2006 New secretary appointed;new director appointed
filed on: 11th, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On October 11, 2006 Secretary resigned
filed on: 11th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On October 11, 2006 New secretary appointed;new director appointed
filed on: 11th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 11, 2006 New director appointed
filed on: 11th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 11, 2006 New director appointed
filed on: 11th, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On October 11, 2006 Secretary resigned
filed on: 11th, October 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/06 from: 5 deansway worcester WR1 2JG
filed on: 11th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/06 from: 5 deansway worcester WR1 2JG
filed on: 11th, October 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 899 shares on September 29, 2006. Value of each share 1 £, total number of shares: 900.
filed on: 11th, October 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 899 shares on September 29, 2006. Value of each share 1 £, total number of shares: 900.
filed on: 11th, October 2006
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 11th, October 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 11th, October 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
|
incorporation |
Free Download
(18 pages)
|