Gazette Dissolved Compulsory
Category: Gazette
Date: 28-02-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-08-2019
Change Person Director Company With Change Date
Category: Officers
Date: 23-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 10-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-05-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-04-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 08-03-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 29-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-05-2015