Gazette Dissolved Liquidation
Category: Gazette
Date: 01-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-12-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-05-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-02-2022
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-08-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 16-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-03-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 03-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-02-2018