Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-03-2026
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-03-2026
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-07-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-04-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2025
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-02-2025
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-08-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-07-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-03-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-06-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-02-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-07-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-04-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-07-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-07-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-06-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 31-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2017
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-03-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2016
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-03-2016
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 03-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-06-2015
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 15-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2014
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 15-04-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 10-12-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-09-2013
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 21-01-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-09-2012
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 19-01-2012
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-12-2011
Annual Return Company With Made Up Date No Member List
Category: Annual Return
Date: 15-03-2011
Termination Director Company With Name
Category: Officers
Date: 15-03-2011
Termination Director Company With Name
Category: Officers
Date: 15-03-2011