Gazette Dissolved Voluntary
Category:Gazette
Date:20-03-2018
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:21-12-2017
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:11-12-2017
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:11-12-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:10-10-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:10-10-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:10-10-2017
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:10-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:27-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:22-09-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:24-03-2016
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:27-04-2015
Incorporation Limited Liability Partnership
Category:Incorporation
Date:19-03-2015