Gazette Dissolved Voluntary
Category:Gazette
Date:28-05-2019
Dissolution Application Strike Off Limited Liability Partnership
Category:Dissolution
Date:27-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2018
Change Corporate Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:08-12-2017
Change Account Reference Date Limited Liability Partnership Current Extended
Category:Accounts
Date:09-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Category:Mortgage
Date:13-06-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:05-08-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:03-06-2013
Incorporation Limited Liability Partnership
Category:Incorporation
Date:23-05-2012