Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-12-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-11-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 23-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2025
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 08-10-2024
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 30-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2023
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 21-03-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-05-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-04-2021
Gazette Notice Compulsory
Category: Gazette
Date: 20-04-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 03-11-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-10-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-07-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-03-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-01-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-12-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-11-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-09-2019
Liquidation In Administration End Of Administration
Category: Insolvency
Date: 29-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-07-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 29-07-2019
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 29-07-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-07-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 26-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-07-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 02-07-2019
Gazette Notice Compulsory
Category: Gazette
Date: 30-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-12-2017
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 12-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-08-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-04-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-10-2012
Change Person Director Company With Change Date
Category: Officers
Date: 13-02-2012