Default Companies House Service Address Applied Psc
Category: Address
Date: 15-08-2024
Default Companies House Service Address Applied Officer
Category: Address
Date: 15-08-2024
Default Companies House Registered Office Address Applied
Category: Address
Date: 15-08-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2023
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-10-2023
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 06-02-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-11-2020
Gazette Notice Compulsory
Category: Gazette
Date: 20-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-05-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2017
Gazette Notice Compulsory
Category: Gazette
Date: 27-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-02-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 09-11-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 06-06-2014
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-06-2014
Termination Director Company With Name
Category: Officers
Date: 29-01-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-01-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 02-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-10-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2012
Appoint Person Director Company With Name
Category: Officers
Date: 22-02-2012
Termination Director Company With Name
Category: Officers
Date: 22-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2011