Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-01-2026
Gazette Notice Compulsory
Category: Gazette
Date: 09-12-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-03-2024
Gazette Notice Compulsory
Category: Gazette
Date: 06-02-2024
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-02-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-01-2023
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-01-2023
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-01-2023
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-03-2022
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-03-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-03-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-12-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-12-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-04-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-12-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 21-12-2020
Change Person Director Company With Change Date
Category: Officers
Date: 21-12-2020
Liquidation Voluntary Arrangement Completion
Category: Insolvency
Date: 11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 17-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-11-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 21-08-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 03-10-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 06-07-2018
Liquidation Court Order Miscellaneous
Category: Insolvency
Date: 06-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-11-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 25-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-12-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category: Insolvency
Date: 27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-11-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category: Insolvency
Date: 21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 08-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-10-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-04-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 05-07-2013
Termination Director Company With Name
Category: Officers
Date: 03-06-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 19-02-2013