Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-01-2025
Gazette Notice Compulsory
Category: Gazette
Date: 10-12-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2024
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-04-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-02-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-02-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-02-2024
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-02-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-01-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 16-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-12-2023
Gazette Notice Compulsory
Category: Gazette
Date: 05-12-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-11-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-11-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-11-2022
Gazette Notice Compulsory
Category: Gazette
Date: 08-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-08-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-08-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-08-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-02-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-05-2021
Gazette Notice Compulsory
Category: Gazette
Date: 06-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-08-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-06-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-01-2020
Gazette Notice Compulsory
Category: Gazette
Date: 10-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-11-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 01-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-11-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-08-2014
Change Person Director Company With Change Date
Category: Officers
Date: 05-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2013
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 18-09-2013
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-06-2013
Gazette Notice Compulsary
Category: Gazette
Date: 16-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2012
Termination Director Company With Name
Category: Officers
Date: 03-12-2012
Change Person Director Company With Change Date
Category: Officers
Date: 09-07-2012
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-07-2012
Termination Secretary Company With Name
Category: Officers
Date: 09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-04-2012
Appoint Person Director Company With Name
Category: Officers
Date: 18-04-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-03-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 13-01-2012
Termination Director Company With Name
Category: Officers
Date: 13-01-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2011
Termination Secretary Company With Name
Category: Officers
Date: 31-05-2011
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-03-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-03-2011
Gazette Notice Compulsary
Category: Gazette
Date: 22-02-2011
Appoint Person Secretary Company With Name
Category: Officers
Date: 08-06-2010
Termination Director Company With Name
Category: Officers
Date: 08-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2010
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2010
Appoint Person Director Company With Name
Category: Officers
Date: 23-10-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2009
Accounts Amended With Made Up Date
Category: Accounts
Date: 04-08-2009
Accounts Amended With Made Up Date
Category: Accounts
Date: 28-04-2009