Gazette Dissolved Voluntary
Category: Gazette
Date: 16-12-2025
Dissolution Application Strike Off Company
Category: Dissolution
Date: 19-09-2025
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-09-2025
Accounts Amended With Accounts Type Dormant
Category: Accounts
Date: 09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2025
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2025
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-11-2024
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-11-2024
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-10-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-04-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-04-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-04-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-04-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-01-2023