AA01 |
Accounting period ending changed to December 28, 2022 (was December 31, 2022).
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 28, 2021
filed on: 26th, July 2023
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2021 to December 28, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 16th, December 2022
| accounts
|
Free Download
(28 pages)
|
AP01 |
On September 24, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2021 to December 29, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(21 pages)
|
CH01 |
On October 19, 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address The Shed Charbridge Lane Bicester Oxfordshire OX26 4SS. Change occurred on January 2, 2018. Company's previous address: Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(21 pages)
|
CH01 |
On April 24, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS. Change occurred on January 25, 2017. Company's previous address: Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS. Change occurred on November 25, 2016. Company's previous address: The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB.
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 22, 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(21 pages)
|
AP01 |
On January 8, 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(4 pages)
|
AP01 |
On January 8, 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(9 pages)
|
CH01 |
On April 25, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2014
filed on: 30th, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on March 11, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB. Change occurred on February 9, 2015. Company's previous address: Unit 3 Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW.
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 31, 2013 (was March 31, 2014).
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 12, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 17, 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On July 11, 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 6, 2014: 100000.00 GBP
capital
|
|
AP01 |
On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 17, 2013 new director was appointed.
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 8, 2013 new director was appointed.
filed on: 8th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 8, 2013 new director was appointed.
filed on: 8th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 8, 2013 new director was appointed.
filed on: 8th, July 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2013: 100000.00 GBP
filed on: 3rd, July 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, June 2013
| resolution
|
Free Download
(25 pages)
|
AD01 |
Company moved to new address on June 20, 2013. Old Address: 264 Banbury Road Oxford OX2 7DY United Kingdom
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(7 pages)
|