Gazette Dissolved Compulsory
Category: Gazette
Date: 17-11-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 09-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-04-2016
Gazette Notice Compulsory
Category: Gazette
Date: 05-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 12-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-11-2013
Termination Director Company With Name
Category: Officers
Date: 01-11-2013
Termination Director Company With Name
Category: Officers
Date: 01-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-10-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 17-06-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-02-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-05-2008