Gazette Dissolved Liquidation
Category: Gazette
Date: 02-11-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-08-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-08-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-08-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-08-2022
Gazette Notice Compulsory
Category: Gazette
Date: 02-08-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-02-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2016