Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-02-2023
Gazette Notice Compulsory
Category: Gazette
Date: 31-01-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-09-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-09-2022
Gazette Notice Compulsory
Category: Gazette
Date: 02-08-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-03-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-02-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-02-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-02-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-01-2022
Gazette Notice Compulsory
Category: Gazette
Date: 14-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-05-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-04-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-03-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-07-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-07-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-02-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 11-02-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-08-2018