Gazette Dissolved Voluntary
Category: Gazette
Date: 27-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 04-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-05-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 01-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-12-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2014