(CS01) Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 29th Aug 2019: 2.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 29th Aug 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Jun 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Rayner & Co Limited 6 Arundel Place Scarborough North Yorkshire YO11 1TX England on Tue, 19th Jun 2018 to 27C Silver Street Buckden St. Neots PE19 5TS
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 19th Jun 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 16th Jun 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 16th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Oct 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 11th Oct 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Manor Farm Eddlethorpe Malton YO17 9QT United Kingdom on Wed, 16th May 2018 to C/O Rayner & Co Limited 6 Arundel Place Scarborough North Yorkshire YO11 1TX
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 11th Oct 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2017
| incorporation
|
Free Download
(25 pages)
|