Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 21-08-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 26-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-02-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2014