Accounts. Accounts type micro entity. |
2024-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2024-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-16 |
View Report |
Officers. Change date: 2022-08-13. Officer name: Donna Louise Chapman. |
2023-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-07 |
View Report |
Persons with significant control. Change date: 2018-04-16. Psc name: Frontfoot Consultancy Suffolk Limited. |
2022-12-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Officers. Officer name: Miss Donna Louise Chapman. Change date: 2021-07-01. |
2021-10-18 |
View Report |
Accounts. Accounts type dormant. |
2021-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Officers. Officer name: Miss Donna Louise Chapman. Appointment date: 2020-06-19. |
2020-06-25 |
View Report |
Officers. Termination date: 2020-06-19. Officer name: Paul Mark Kenyon. |
2020-06-24 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-06-17 |
View Report |
Accounts. Legacy. |
2020-06-17 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19. |
2020-06-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19. |
2020-06-05 |
View Report |
Officers. Officer name: David Robert Geoffrey Hillier. Termination date: 2020-03-02. |
2020-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Officers. Officer name: Mr Paul Mark Kenyon. Appointment date: 2020-01-24. |
2020-01-28 |
View Report |
Officers. Termination date: 2019-09-30. Officer name: Amanda Jane Davis. |
2019-10-02 |
View Report |
Officers. Appointment date: 2019-09-02. Officer name: Mr Mark Andrew Gillings. |
2019-09-19 |
View Report |
Accounts. Accounts type small. |
2019-06-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-10-02 |
View Report |
Resolution. Description: Resolutions. |
2018-04-27 |
View Report |
Address. Old address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England. New address: The Choclate Factory Keynsham Bristol BS31 2AU. Change date: 2018-04-25. |
2018-04-25 |
View Report |
Officers. Officer name: Mr David Robert Geoffrey Hillier. Appointment date: 2018-03-29. |
2018-03-29 |
View Report |
Officers. Officer name: Mrs Amanda Jane Davis. Appointment date: 2018-03-29. |
2018-03-29 |
View Report |
Persons with significant control. Cessation date: 2018-03-29. Psc name: Georgia Faulkner. |
2018-03-29 |
View Report |
Persons with significant control. Change date: 2018-03-29. Psc name: Frontfoot Consultancy Suffolk Limited. |
2018-03-29 |
View Report |
Persons with significant control. Psc name: Brian Thomas Faulkner. Cessation date: 2018-03-29. |
2018-03-29 |
View Report |
Address. New address: Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS. Change date: 2018-03-29. Old address: 22 High Street Wickham Market Suffolk IP13 0HE. |
2018-03-29 |
View Report |
Officers. Officer name: Georgia Faulkner. Termination date: 2018-03-29. |
2018-03-29 |
View Report |
Officers. Officer name: Brian Thomas Faulkner. Termination date: 2018-03-29. |
2018-03-29 |
View Report |
Mortgage. Charge number: 1. |
2018-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-08 |
View Report |
Persons with significant control. Psc name: Frontfoot Consultancy Suffolk Limited. Notification date: 2017-11-15. |
2018-02-08 |
View Report |
Persons with significant control. Psc name: The Colourful Consultancy Limited. Cessation date: 2017-11-15. |
2018-02-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-10-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Officers. Change date: 2015-09-29. Officer name: Georgia Faulkner. |
2016-02-09 |
View Report |
Officers. Officer name: Mr Brian Thomas Faulkner. Change date: 2015-09-29. |
2016-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-29 |
View Report |