Change Person Director Company With Change Date
Category: Officers
Date: 30-06-2025
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-06-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 16-01-2025
Gazette Notice Compulsory
Category: Gazette
Date: 31-12-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-08-2024
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-07-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 23-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 15-12-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-05-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-05-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-12-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-08-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 31-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-10-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-11-2010
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-11-2010
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2009
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-06-2009