Gazette Dissolved Voluntary
Category:Gazette
Date:07-08-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:11-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:02-01-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:13-10-2016
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:13-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:16-02-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:16-02-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:15-02-2015
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
Category:Mortgage
Date:15-02-2015
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:15-02-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:20-08-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:11-04-2014
Incorporation Limited Liability Partnership
Category:Incorporation
Date:23-07-2013