(AD01) Change of registered address from The Shed Charbridge Lane Bicester Oxfordshire OX26 4SS England on 31st December 2023 to 1 Oxford Court St. James Road Brackley NN13 7XY
filed on: 31st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 18th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 31st March 2021 to 31st December 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st March 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 30th September 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on 27th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 4th March 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2019 to 31st December 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England on 2nd January 2018 to The Shed Charbridge Lane Bicester Oxfordshire OX26 4SS
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England on 25th January 2017 to Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CH03) On 7th December 2016 secretary's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 7th December 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 264 Banbury Road Oxford OX2 7DY England on 7th December 2016 to Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 7th July 2016 to 264 Banbury Road Oxford OX2 7DY
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 22nd April 2015: 100.00 GBP
capital
|
|
(CH01) On 26th June 2014 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 26th June 2014 secretary's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Slade House Kirtlington Kidlington Oxfordshire OX5 3JA on 30th March 2012
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 30th March 2012, company appointed a new person to the position of a secretary
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 2nd August 2011, company appointed a new person to the position of a secretary
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st May 2010: 100.00 GBP
filed on: 24th, June 2011
| capital
|
Free Download
(3 pages)
|
(CH03) On 2nd April 2011 secretary's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2nd April 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th January 2011 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th January 2011 secretary's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80 Freehold Street, Lower Heyford, Bicester Oxfordshire OX25 5NT on 15th July 2010
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd April 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 15th April 2009 with complete member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 30th April 2008 with complete member list
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(12 pages)
|