Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 17-03-2026
Gazette Notice Compulsory
Category: Gazette
Date: 10-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-06-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-05-2025
Change Person Director Company With Change Date
Category: Officers
Date: 04-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-12-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-12-2024
Gazette Notice Compulsory
Category: Gazette
Date: 10-12-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-06-2024
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2024
Change Person Director Company With Change Date
Category: Officers
Date: 15-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-03-2024
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 23-05-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2023
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-08-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 10-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2022