Gazette Dissolved Liquidation
Category: Gazette
Date: 04-03-2026
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 04-12-2025
Liquidation In Administration Progress Report
Category: Insolvency
Date: 08-07-2025
Liquidation In Administration Progress Report
Category: Insolvency
Date: 31-12-2024
Liquidation In Administration Extension Of Period
Category: Insolvency
Date: 07-11-2024
Liquidation In Administration Progress Report
Category: Insolvency
Date: 05-07-2024
Liquidation Establishment Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 08-04-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 17-02-2024
Liquidation In Administration Proposals
Category: Insolvency
Date: 31-01-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category: Insolvency
Date: 16-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2023
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 14-12-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-05-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-04-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-06-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-05-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-02-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-06-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-06-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-06-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-05-2021
Accounts Amended With Accounts Type Micro Entity
Category: Accounts
Date: 09-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-01-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 24-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 22-05-2014
Change Person Director Company With Change Date
Category: Officers
Date: 31-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-05-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-05-2012
Termination Secretary Company With Name
Category: Officers
Date: 16-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2011
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2011
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2010
Change Person Director Company With Change Date
Category: Officers
Date: 24-05-2010
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 24-05-2010
Termination Director Company With Name
Category: Officers
Date: 10-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-02-2010
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2009
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-09-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-02-2007
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-02-2006
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2005