Gazette Dissolved Voluntary
Category: Gazette
Date: 22-04-2025
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-03-2025
Dissolution Application Strike Off Company
Category: Dissolution
Date: 28-01-2025
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-12-2024
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 18-09-2024
Certificate Change Of Name Company
Category: Change Of Name
Date: 23-06-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-06-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-06-2024
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 29-04-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-03-2024
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 22-03-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-10-2023
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-09-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-12-2022
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 31-10-2022