Company Filings

DateCategoryDescriptionDocument
13/12/2025OfficersTermination Secretary Company With Name Termination DateView (1 page)
25/11/2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView (30 pages)
02/05/2025MortgageMortgage Satisfy Charge FullView (1 page)
21/11/2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView (25 pages)
15/07/2024AddressChange Registered Office Address Company With Date Old Address New AddressView (3 pages)
01/07/2024AddressChange Registered Office Address Company With Date Old Address New AddressView (3 pages)
29/11/2023OfficersChange Person Secretary Company With Change DateView (1 page)
13/12/2025 Officers

Termination Secretary Company With Name Termination Date

25/11/2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

02/05/2025 Mortgage

Mortgage Satisfy Charge Full

21/11/2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15/07/2024 Address

Change Registered Office Address Company With Date Old Address New Address

01/07/2024 Address

Change Registered Office Address Company With Date Old Address New Address

29/11/2023 Officers

Change Person Secretary Company With Change Date