Gazette Dissolved Voluntary
Category: Gazette
Date: 25-01-2022
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 31-03-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 18-02-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-01-2021
Accounts Amended With Accounts Type Micro Entity
Category: Accounts
Date: 06-08-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 12-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-10-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2015