Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2026
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-02-2026
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-11-2025
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2025
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-11-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-10-2023
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-07-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-12-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-08-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-11-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-01-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-07-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 15-07-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-08-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2017
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 06-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-10-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 03-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-05-2014
Termination Director Company With Name
Category: Officers
Date: 04-12-2013