Gazette Dissolved Voluntary
Category: Gazette
Date: 29-12-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 06-10-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-02-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 03-01-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 19-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 26-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-03-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 21-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-02-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 10-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 24-06-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-12-2012