(AA) Dormant company accounts made up to March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE. Change occurred on July 11, 2023. Company's previous address: 2 Chandos Close Banbury Oxfordshire OX16 4TL.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 11, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 11, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 7, 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed byhp's pantry LIMITEDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on December 6, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On November 7, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On August 3, 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 18, 2015
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on December 11, 2014
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 10, 2015: 100.00 GBP
capital
|
|
(AP01) On February 24, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 23, 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 20, 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on April 28, 2014. Old Address: Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 14, 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 14, 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 18, 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 29th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 16, 2011
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2010
| incorporation
|
Free Download
(28 pages)
|