Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-03-29 |
View Report |
Address. Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom. Change date: 2021-02-15. New address: Office D Beresford House Town Quay Southampton SO14 2AQ. |
2021-02-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-02-15 |
View Report |
Resolution. Description: Resolutions. |
2021-02-15 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-24 |
View Report |
Officers. Appointment date: 2020-08-04. Officer name: Mr Sean Patrick Mccutcheon. |
2020-11-17 |
View Report |
Officers. Termination date: 2020-08-04. Officer name: Jonathan David Brett. |
2020-11-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-11 |
View Report |
Persons with significant control. Psc name: Mr Jonathan David Brett. Change date: 2019-05-16. |
2019-08-30 |
View Report |
Officers. Change date: 2019-05-16. Officer name: Mr Jonathan David Brett. |
2019-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-25 |
View Report |
Persons with significant control. Change date: 2018-05-23. Psc name: Mr Jonathan David Brett. |
2018-10-19 |
View Report |
Address. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Old address: 37 st. Margarets Street Canterbury Kent CT1 2TU England. Change date: 2018-07-16. |
2018-07-16 |
View Report |
Officers. Officer name: Mr Jonathan David Brett. Change date: 2018-05-23. |
2018-07-16 |
View Report |
Persons with significant control. Change date: 2018-05-23. Psc name: Mr Jonathan David Brett. |
2018-07-16 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-16 |
View Report |
Officers. Termination date: 2017-08-09. Officer name: Nathalie Frederique Sophie Drieu-Brett. |
2017-08-16 |
View Report |
Address. New address: 37 st. Margarets Street Canterbury Kent CT1 2TU. Change date: 2017-08-16. Old address: 71 Finch Close Faversham Kent ME13 8JX United Kingdom. |
2017-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-01 |
View Report |
Capital. Capital name of class of shares. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-26 |
View Report |
Resolution. Description: Resolutions. |
2017-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Resolution. Description: Resolutions. |
2016-04-25 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-05-14 |
View Report |
Incorporation. Capital: GBP 100 |
2015-05-11 |
View Report |