Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-02-2023
Gazette Notice Compulsory
Category: Gazette
Date: 31-01-2023
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 27-04-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2021
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 29-12-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-11-2020
Change Person Director Company With Change Date
Category: Officers
Date: 06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-10-2020
Change Person Director Company With Change Date
Category: Officers
Date: 06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-05-2017
Gazette Notice Compulsory
Category: Gazette
Date: 23-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2016
Gazette Notice Compulsory
Category: Gazette
Date: 24-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-10-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-06-2013
Termination Secretary Company With Name
Category: Officers
Date: 01-05-2013
Termination Director Company With Name
Category: Officers
Date: 01-05-2013
Appoint Person Director Company With Name
Category: Officers
Date: 16-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-02-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 19-09-2011
Termination Director Company With Name
Category: Officers
Date: 07-07-2011
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2011
Termination Director Company With Name
Category: Officers
Date: 26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-05-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 20-05-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 20-05-2010
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-04-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2008
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-12-2005
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-12-2004
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2004