Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-01-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-05-2022
Gazette Notice Compulsory
Category: Gazette
Date: 12-04-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-09-2021
Gazette Notice Compulsory
Category: Gazette
Date: 07-09-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-05-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-05-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-05-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-05-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-05-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-12-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 23-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 08-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-12-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-09-2018
Gazette Notice Compulsory
Category: Gazette
Date: 04-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-09-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-09-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-05-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 12-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2016