Termination Director Company With Name Termination Date
Category: Officers
Date: 30-01-2026
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-08-2025
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-07-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-09-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-08-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-04-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-08-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 10-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-08-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-01-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2019