Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-04-2026
Gazette Notice Compulsory
Category: Gazette
Date: 31-03-2026
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-12-2025
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-12-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-12-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-07-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-07-2025
Gazette Notice Compulsory
Category: Gazette
Date: 03-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-07-2024
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-03-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-03-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-03-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-03-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-06-2023
Gazette Notice Compulsory
Category: Gazette
Date: 06-06-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-01-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-11-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-08-2021