24 June 2020 | Termination of appointment of Rebecca Bowes as a director on 23 June 2020 | 1 page |
---|
23 June 2020 | Appointment of Mr Callan Edwin Bowes as a director on 23 June 2020 | 2 pages |
---|
23 June 2020 | Cessation of Luke Counter as a person with significant control on 23 June 2020 | 1 page |
---|
23 June 2020 | Termination of appointment of Luke Counter as a director on 23 June 2020 | 1 page |
---|
23 June 2020 | Cessation of Rebecca Bowes as a person with significant control on 23 June 2020 | 1 page |
---|
23 June 2020 | Notification of Callan Edwin Bowes as a person with significant control on 23 June 2020 | 2 pages |
---|
9 March 2020 | Micro company accounts made up to 29 November 2019 | 2 pages |
---|
9 March 2020 | Micro company accounts made up to 29 November 2018 | 2 pages |
---|
7 December 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
6 December 2019 | Confirmation statement made on 20 November 2019 with no updates | 3 pages |
---|
29 October 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 December 2018 | Confirmation statement made on 20 November 2018 with no updates | 3 pages |
---|
21 November 2018 | Micro company accounts made up to 30 November 2017 | 3 pages |
---|
21 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | 1 page |
---|
15 May 2018 | Registered office address changed from 2 Cayley Court Clifton Moor York YO30 4WH United Kingdom to Wilton House Annexe Wilton House Annexe Station Road Tadcaster N Yorks LS24 9SG on 15 May 2018 | 1 page |
---|
4 December 2017 | Confirmation statement made on 20 November 2017 with updates | 4 pages |
---|
4 December 2017 | Confirmation statement made on 20 November 2017 with updates | 4 pages |
---|
21 November 2016 | Incorporation Statement of capital on 2016-11-21 | 33 pages |
---|
21 November 2016 | Incorporation Statement of capital on 2016-11-21 | 33 pages |
---|