Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-11-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-11-2021
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 02-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-11-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-09-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2015