Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13/12/2025 | Officers | Termination Secretary Company With Name Termination Date | View (1 page) |
| 25/11/2025 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View (30 pages) |
| 02/05/2025 | Mortgage | Mortgage Satisfy Charge Full | View (1 page) |
| 21/11/2024 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View (25 pages) |
| 15/07/2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View (3 pages) |
| 01/07/2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View (3 pages) |
| 29/11/2023 | Officers | Change Person Secretary Company With Change Date | View (1 page) |
25/11/2025 Insolvency
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
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
