Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-08-2019
Change Person Director Company With Change Date
Category: Officers
Date: 20-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-09-2018