GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th May 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Wed, 21st Oct 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, January 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from Can It Cottage Easingwold Road Huby York YO61 1HN England on Mon, 21st Oct 2019 to 85 Great Portland Street London W1W 7LT
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 142 Long Street Easingwold York YO61 3JA England on Thu, 5th Sep 2019 to Can It Cottage Easingwold Road Huby York YO61 1HN
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Sep 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Can It Cottage Easingwold Road Huby York YO61 1HN England on Fri, 19th Apr 2019 to 142 Long Street Easingwold York YO61 3JA
filed on: 19th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 29th Oct 2018 new director was appointed.
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Sep 2018 new director was appointed.
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Sep 2018
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 10th Sep 2018
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 7th Sep 2018
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 7th Sep 2018 director's details were changed
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 22nd, July 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3 Hopwith Close Easingwold York YO61 3BY England on Fri, 22nd Jun 2018 to Can It Cottage Easingwold Road Huby York YO61 1HN
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Can It Cottage Easingwold Road Huby York YO61 1HN England on Wed, 30th May 2018 to 3 Hopwith Close Easingwold York YO61 3BY
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 142 Long Street Easingwold York North Yorkshire YO61 3JA United Kingdom on Sun, 13th May 2018 to Can It Cottage Easingwold Road Huby York YO61 1HN
filed on: 13th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 13th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2017
|
incorporation |
Free Download
|