Gazette Dissolved Voluntary
Category:Gazette
Date:19-09-2017
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-08-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-08-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-08-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2015
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:05-06-2015
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:05-06-2015
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:15-05-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:03-02-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:16-10-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:20-05-2013
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:02-10-2012
Incorporation Limited Liability Partnership
Category:Incorporation
Date:21-09-2012