Gazette Dissolved Liquidation
Category: Gazette
Date: 15-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-07-2025
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-11-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-09-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-04-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-04-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-12-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-05-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-04-2022
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-05-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2020