Gazette Dissolved Voluntary
Category:Gazette
Date:06-10-2020
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:03-09-2018
Change To A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:03-09-2018
Change Account Reference Date Limited Liability Partnership Previous Extended
Category:Accounts
Date:19-04-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:19-04-2018
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:08-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:22-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-09-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:04-09-2015
Incorporation Limited Liability Partnership
Category:Incorporation
Date:16-07-2014