Gazette Dissolved Compulsory
Category: Gazette
Date: 28-04-2026
Default Companies House Service Address Applied Officer
Category: Address
Date: 03-12-2025
Default Companies House Service Address Applied Psc
Category: Address
Date: 03-12-2025
Default Companies House Registered Office Address Applied
Category: Address
Date: 03-12-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-10-2025
Gazette Notice Compulsory
Category: Gazette
Date: 02-09-2025
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-06-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 23-04-2024
Gazette Notice Compulsory
Category: Gazette
Date: 09-04-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-11-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-11-2023
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-08-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-08-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-08-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 30-04-2023
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-04-2023
Gazette Notice Compulsory
Category: Gazette
Date: 04-04-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-09-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-09-2022
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 25-03-2022
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 25-03-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2022
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 16-12-2021
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 16-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-12-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-09-2021
Accounts Amended With Accounts Type Micro Entity
Category: Accounts
Date: 16-08-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-08-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-07-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-12-2020
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 09-12-2020
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-12-2020
Second Filing Capital Allotment Shares
Category: Capital
Date: 03-08-2020
Second Filing Capital Allotment Shares
Category: Capital
Date: 03-08-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-07-2020
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 12-06-2020
Mortgage Alter Floating Charge With Number
Category: Mortgage
Date: 12-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-06-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-04-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2019