Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 27-08-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 19-08-2025
Gazette Notice Compulsory
Category: Gazette
Date: 15-07-2025
Default Companies House Registered Office Address Applied
Category: Address
Date: 02-06-2025
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-02-2025
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-02-2025
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-02-2025
Gazette Notice Compulsory
Category: Gazette
Date: 04-02-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-09-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-09-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-09-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2023
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-09-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-08-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-06-2022
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 15-03-2022
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-12-2021