Gazette Dissolved Voluntary
Category:Gazette
Date:28-09-2021
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:05-07-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:17-06-2021
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-06-2021
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-06-2021
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-06-2021
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Mortgage Satisfy Charge Full Limited Liability Partnership
Category:Mortgage
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:11-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:23-11-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-06-2018
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:04-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:17-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2017
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:29-04-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:26-04-2016
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:26-04-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-04-2016
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:14-05-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:07-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:28-05-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:17-04-2014
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:08-04-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:04-04-2013