Gazette Dissolved Voluntary
Category: Gazette
Date: 06-10-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 14-05-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-11-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 25-06-2014