Gazette Dissolved Compulsory
Category: Gazette
Date: 17-11-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-09-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 10-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2016
Annual Return Company With Made Up Date
Category: Annual Return
Date: 01-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 11-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 11-02-2014