Gazette Dissolved Compulsory
Category: Gazette
Date: 29-08-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-05-2021
Gazette Notice Compulsory
Category: Gazette
Date: 20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-03-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-09-2017
Gazette Notice Compulsory
Category: Gazette
Date: 12-09-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-06-2017
Gazette Notice Compulsory
Category: Gazette
Date: 06-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 12-02-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-02-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-01-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 25-02-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-02-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 15-11-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-11-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 11-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-07-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 25-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2010