Gazette Dissolved Voluntary
Category:Gazette
Date:23-03-2021
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:17-05-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Change Account Reference Date Limited Liability Partnership Previous Shortened
Category:Accounts
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:26-07-2018
Notification Of A Person With Significant Control Limited Liability Partnership
Category:Persons With Significant Control
Date:26-07-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-07-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:23-07-2018
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
Category:Persons With Significant Control
Date:23-07-2018
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:18-09-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:15-09-2017
Incorporation Limited Liability Partnership
Category:Incorporation
Date:21-07-2017