Gazette Dissolved Voluntary
Category: Gazette
Date: 08-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 12-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2015
Annual Return Company With Made Up Date
Category: Annual Return
Date: 13-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2013
Annual Return Company With Made Up Date
Category: Annual Return
Date: 20-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 23-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-09-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-09-2011