Gazette Notice Compulsory
Category: Gazette
Date: 04-05-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 01-05-2021
Default Companies House Registered Office Address Applied
Category: Address
Date: 30-04-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-07-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-12-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 12-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 19-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-01-2018
Capital Alter Shares Subdivision
Category: Capital
Date: 13-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-12-2017