Gazette Dissolved Voluntary
Category: Gazette
Date: 29-07-2025
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-05-2025
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-04-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-06-2024
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-03-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-06-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-03-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-06-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-03-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-07-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-02-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 13-02-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-02-2021
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 08-02-2021
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 02-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2020
Change Person Director Company With Change Date
Category: Officers
Date: 03-09-2020
Change Person Secretary Company With Change Date
Category: Officers
Date: 02-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-06-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-05-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2015