Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-01-2026
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-01-2026
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-01-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2021
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 26-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-01-2020
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 04-01-2019
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 04-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 06-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 18-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 08-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-01-2018
Accounts With Accounts Type Group
Category: Accounts
Date: 07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-07-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2015
Accounts Amended With Made Up Date
Category: Accounts
Date: 20-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2013
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-06-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-06-2012