Gazette Dissolved Voluntary
Category:Gazette
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:07-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:03-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:21-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:14-06-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:31-05-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:31-05-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:25-11-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-11-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:18-11-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:28-10-2013