Gazette Dissolved Compulsory
Category: Gazette
Date: 07-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 19-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-11-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-12-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 23-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-02-2015