(AA) Total exemption full accounts data made up to 30th December 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2021
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2020
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 31st, 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)
|
(CH01) On 4th February 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2nd May 2018 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th February 2019
filed on: 7th, February 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, February 2019
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st October 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(40 pages)
|
(TM01) Director's appointment terminated on 17th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 5th, January 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th January 2018
filed on: 5th, January 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The 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) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on 14th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 5th May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th April 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th April 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England on 25th January 2017 to The Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 7th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB on 7th December 2016 to Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 7th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Medium company accounts made up to 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, June 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, June 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 26th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th November 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(29 pages)
|
(CERTNM) Company name changed jamie oliver's fabulous feasts LIMITEDcertificate issued on 20/04/15
filed on: 20th, April 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th March 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th March 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th March 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW on 9th February 2015 to The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment terminated on 30th June 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 11th July 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 28th May 2014: 1000.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th May 2013: 1000.00 GBP
filed on: 6th, June 2013
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 4th, June 2013
| resolution
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 14th May 2013: 900.00 GBP
filed on: 4th, June 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, June 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(9 pages)
|
(CH03) On 30th April 2012 secretary's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th March 2011
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 22nd, July 2010
| resolution
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 23rd March 2010: 800.00 GBP
filed on: 22nd, July 2010
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2010
| capital
|
Free Download
(2 pages)
|
(CH03) On 24th June 2010 secretary's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(1 page)
|
(AP03) On 10th June 2010, company appointed a new person to the position of a secretary
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 16th April 2010 secretary's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2010 to 31st December 2010
filed on: 26th, March 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19-21 Nile Street London N1 7LL United Kingdom on 26th March 2010
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 18th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jamie oliver events LIMITEDcertificate issued on 18/03/10
filed on: 18th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 15th March 2010
change of name
|
|
(AP01) New director was appointed on 17th March 2010
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2010
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th March 2010
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th March 2010
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th March 2010
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th March 2010
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(23 pages)
|