Gazette Dissolved Voluntary
Category: Gazette
Date: 26-01-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 30-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-06-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-05-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-04-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-02-2016