(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th September 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 28-30 Whites Road Cleethorpes N.E.Lincolnshire DN35 8RN. Change occurred on Thursday 27th June 2019. Company's previous address: 2 Mowbray Cottages Well Bedale North Yorkshire DL8 2QJ England.
filed on: 27th, June 2019
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th January 2019.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Mowbray Cottages Well Bedale North Yorkshire DL8 2QJ. Change occurred on Friday 18th January 2019. Company's previous address: The Old Byre Northfield Farm Patrick Brompton North Yorkshire DL8 1JU.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th October 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 10th April 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th May 2018.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th April 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th October 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 30th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to York House Market Place Leyburn DL8 5AT
filed on: 6th, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092891630001, created on Monday 10th October 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th October 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
(NEWINC) Company registration
filed on: 30th, October 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|