(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 30th September 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st December 2019 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 25th February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester 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)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 5th May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 4th May 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England to 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: 26th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 26th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
(AD01) Registered office address changed from 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)
|
(TM01) Director appointment termination date: Monday 27th October 2014
filed on: 31st, October 2014
| officers
|
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
(5 pages)
|
(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
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Wednesday 31st July 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 30th April 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 17th January 2012
filed on: 11th, May 2012
| capital
|
Free Download
(3 pages)
|
(AP03) On Friday 4th May 2012 - new secretary appointed
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed the muddy duck company LIMITEDcertificate issued on 27/01/12
filed on: 27th, January 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 24th January 2012.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fresh direct (glasgow) LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Tuesday 17th January 2012
change of name
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 5th September 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 5th September 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 30th April 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 30th April 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 30th April 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 30th April 2010 secretary's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(2 pages)
|
(288b) On Friday 11th September 2009 Appointment terminated secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 11th September 2009 Appointment terminated director
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 11th September 2009
filed on: 11th, September 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On Wednesday 17th June 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 17th June 2009 Appointment terminate, director and secretary
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 17th June 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 17th June 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 17th June 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 7th May 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(4 pages)
|
(288a) On Thursday 7th May 2009 Director and secretary appointed
filed on: 7th, May 2009
| officers
|
Free Download
(5 pages)
|
(288a) On Thursday 7th May 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/04/2009 from bicester distribution park charbridge way bicester oxfordshire OX26 4SW
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/2009 to 31/07/2009
filed on: 21st, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 6th October 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(4 pages)
|
(288a) On Monday 6th October 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(4 pages)
|
(288a) On Monday 6th October 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(4 pages)
|
(288b) On Monday 6th October 2008 Appointment terminated director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 6th October 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(4 pages)
|
(288a) On Monday 6th October 2008 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 5th, September 2008
| incorporation
|
Free Download
(18 pages)
|