Gazette Dissolved Liquidation
Category: Gazette
Date: 29-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 29-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-03-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 09-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2016
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-05-2016