Liquidation Disclaimer Notice
Category: Insolvency
Date: 17-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-02-2026
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-02-2026
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-09-2025
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-02-2025
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 18-12-2024
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 06-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-10-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-10-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-10-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-10-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-10-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-10-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-10-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-09-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 10-08-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-08-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-02-2023
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 23-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 11-01-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-08-2022
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2022
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 06-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-08-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 09-02-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-03-2020
Change Person Director Company With Change Date
Category: Officers
Date: 01-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 17-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-04-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 23-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 25-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-03-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-02-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 05-01-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-01-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 13-01-2016
Auditors Resignation Company
Category: Auditors
Date: 30-11-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 13-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2014
Accounts With Accounts Type Full
Category: Accounts
Date: 14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 07-02-2014
Termination Secretary Company With Name
Category: Officers
Date: 16-01-2014
Termination Director Company With Name
Category: Officers
Date: 16-01-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-12-2013
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-12-2013
Accounts With Accounts Type Full
Category: Accounts
Date: 28-10-2013
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 22-10-2013