(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, August 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 24th, August 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(13 pages)
|
(AP03) On Tuesday 22nd June 2021 - new secretary appointed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 23rd November 2020.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd November 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 30th September 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th February 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Monday 1st October 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Proper Food and Drink Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS England to The Shed, Charbridge Lane Bicester Oxfordshire OX26 4SS on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wednesday 25th January 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England to Proper Food and Drink Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS on Friday 5th May 2017
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th January 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th January 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th January 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England to The Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS on Wednesday 25th January 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB to Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS on Wednesday 7th December 2016
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 25th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
(TM01) Director appointment termination date: Thursday 7th April 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th April 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th April 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th April 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 25th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 25th April 2016 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 25th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th November 2015.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th November 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, July 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 8th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 8th, July 2015
| resolution
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th June 2015
filed on: 1st, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 5th June 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th June 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th June 2015.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th June 2015.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th June 2015.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th June 2015.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
(AD01) Registered office address changed from Unit 3 Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW to The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB on Monday 9th February 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed njh food LTDcertificate issued on 19/09/14
filed on: 19th, September 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 18th September 2014
filed on: 18th, September 2014
| resolution
|
|
(CH01) On Friday 11th July 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(AR01) Annual return made up to Thursday 13th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Friday 28th February 2014.
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 20th June 2013 from 264 Banbury Road Oxford OX2 7DY England
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, May 2013
| resolution
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2013
| incorporation
|
Free Download
(8 pages)
|