Gazette Dissolved Liquidation
Category: Gazette
Date: 11-11-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 11-08-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-08-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-08-2021
Change Person Director Company With Change Date
Category: Officers
Date: 23-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-04-2021
Change Person Director Company With Change Date
Category: Officers
Date: 21-04-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-04-2017