Gazette Dissolved Liquidation
Category: Gazette
Date: 04-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-06-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-06-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-05-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-04-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-02-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-02-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-11-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-11-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-03-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-10-2018