Gazette Dissolved Compulsory
Category: Gazette
Date: 01-10-2024
Default Companies House Registered Office Address Applied
Category: Address
Date: 22-06-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 26-03-2022
Gazette Notice Compulsory
Category: Gazette
Date: 08-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-05-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-01-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-12-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-06-2019
Gazette Notice Compulsory
Category: Gazette
Date: 21-05-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 21-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 17-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-01-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-01-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-01-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-03-2015
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
Category: Mortgage
Date: 25-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2014
Accounts Amended With Made Up Date
Category: Accounts
Date: 20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2012
Termination Director Company With Name
Category: Officers
Date: 30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2012
Change Person Director Company With Change Date
Category: Officers
Date: 16-04-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-11-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 11-08-2010
Appoint Person Director Company With Name
Category: Officers
Date: 04-06-2010