Gazette Dissolved Voluntary
Category: Gazette
Date: 16-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-12-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 23-11-2020
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 23-11-2020
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 23-11-2020
Accounts With Accounts Type Group
Category: Accounts
Date: 09-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-09-2018
Capital Alter Shares Consolidation
Category: Capital
Date: 18-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-06-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 15-05-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-05-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-03-2018