Gazette Dissolved Voluntary
Category:Gazette
Date:03-08-2021
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:09-11-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:09-11-2020
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:09-11-2020
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:12-06-2018
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-06-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:12-06-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:12-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:25-04-2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:13-02-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:13-02-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:06-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-01-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-01-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:23-12-2015
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:17-12-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:04-04-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:04-04-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:17-12-2013