Gazette. Gazette dissolved liquidation. |
2023-10-21 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-07-21 |
View Report |
Insolvency. Liquidation voluntary determination. |
2023-07-21 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-03-15 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2023-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-14 |
View Report |
Insolvency. Brought down date: 2022-06-07. |
2022-07-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-06-17 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-22 |
View Report |
Persons with significant control. Cessation date: 2020-03-01. Psc name: Julie Karen Wood. |
2020-05-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-16 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2018-03-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-28 |
View Report |
Address. Old address: 45 Beresford Road Aylesford ME20 7EP United Kingdom. New address: Innovation Centre Maidstone Road Chatham ME5 9FD. Change date: 2016-09-15. |
2016-09-15 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2016-03-25 |
View Report |