Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-07-2021
Gazette Notice Compulsory
Category: Gazette
Date: 01-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2015