Gazette Dissolved Liquidation
Category: Gazette
Date: 13-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-02-2023
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-01-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-05-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 08-01-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-01-2020
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-07-2019