Gazette Dissolved Voluntary
Category: Gazette
Date: 03-02-2026
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-11-2025
Dissolution Application Strike Off Company
Category: Dissolution
Date: 07-11-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 04-10-2025
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 12-12-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-06-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-06-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-06-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-05-2024
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-05-2024
Change Person Director Company With Change Date
Category: Officers
Date: 12-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 27-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 29-08-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-04-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-08-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-11-2021
Change Person Director Company With Change Date
Category: Officers
Date: 13-09-2021
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-05-2021