Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-05-2022
Gazette Notice Compulsory
Category: Gazette
Date: 29-03-2022
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-08-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-08-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-08-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-05-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 26-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 06-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2012
Termination Secretary Company With Name
Category: Officers
Date: 05-08-2011
Change Person Director Company With Change Date
Category: Officers
Date: 05-08-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-06-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-09-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2006