Gazette Dissolved Voluntary
Category:Gazette
Date:23-10-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:25-09-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:30-07-2018
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:26-04-2018
Cessation Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:26-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:21-02-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:06-04-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:22-02-2016
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:24-11-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:13-03-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:15-01-2015
Incorporation Limited Liability Partnership
Category:Incorporation
Date:27-02-2014