Gazette Dissolved Voluntary
Category:Gazette
Date:29-09-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:07-04-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:29-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-09-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-09-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-09-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:08-09-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:18-02-2014
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:05-09-2013
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:05-09-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:30-05-2013
Mortgage Create With Deed With Charge Number Limited Liability Partnership
Category:Mortgage
Date:09-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2012
Change Registered Office Address Limited Liability Partnership With Date Old Address
Category:Address
Date:23-10-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:01-09-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:06-09-2010
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-09-2010
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:06-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2009