Gazette Dissolved Voluntary
Category: Gazette
Date: 25-05-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-11-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 19-10-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-05-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-05-2015