Confirmation statement. Statement with no updates. |
2024-03-19 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-10-06 |
View Report |
Accounts. Legacy. |
2023-07-18 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-07-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-16 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2023-02-24 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-09-22 |
View Report |
Accounts. Legacy. |
2022-06-06 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. |
2022-06-06 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. |
2022-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-09-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. |
2021-06-08 |
View Report |
Accounts. Legacy. |
2021-06-08 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. |
2021-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-11 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-11-10 |
View Report |
Accounts. Legacy. |
2020-11-10 |
View Report |
Auditors. Auditors resignation limited liability partnership. |
2020-08-25 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. |
2020-07-29 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. |
2020-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-11 |
View Report |
Accounts. Accounts type full. |
2019-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-11 |
View Report |
Accounts. Accounts type full. |
2018-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-13 |
View Report |
Accounts. Change account reference date limited liability partnership current extended. |
2018-02-12 |
View Report |
Officers. Termination date: 2017-12-05. Officer name: David Lee Huttner. |
2018-01-03 |
View Report |
Officers. Officer name: Pa Holdings Limited. Appointment date: 2017-12-05. |
2018-01-03 |
View Report |
Officers. Termination date: 2017-12-05. Officer name: Richard Paul Davey. |
2018-01-03 |
View Report |
Officers. Officer name: Iain Richard Campbell May. Termination date: 2017-12-05. |
2018-01-03 |
View Report |
Officers. Termination date: 2017-12-05. Officer name: Larry Stanley. |
2018-01-03 |
View Report |
Officers. Officer name: Derek Maurice Stevens. Termination date: 2017-12-05. |
2018-01-03 |
View Report |
Address. New address: 10 Bressenden Place London SW1E 5DN. Change date: 2018-01-03. Old address: 40 Queen Street London EC4R 1DD United Kingdom. |
2018-01-03 |
View Report |
Persons with significant control. Psc name: Richard Paul Davey. Cessation date: 2017-12-05. |
2017-12-28 |
View Report |
Persons with significant control. Psc name: Pa Holdings Limited. Notification date: 2017-12-05. |
2017-12-28 |
View Report |
Accounts. Change account reference date limited liability partnership current shortened. |
2017-12-21 |
View Report |
Accounts. Accounts type small. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-13 |
View Report |
Accounts. Accounts type small. |
2016-07-12 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-04-08 |
View Report |
Officers. Officer name: Mr David Lee Huttner. Change date: 2015-12-02. |
2015-12-03 |
View Report |
Accounts. Accounts type small. |
2015-07-31 |
View Report |
Officers. Change date: 2015-01-01. Officer name: Nyras Limited. |
2015-04-09 |
View Report |
Address. Old address: 40 Queen Street London EC4R 1HN. New address: 40 Queen Street London EC4R 1DD. Change date: 2015-04-09. |
2015-04-09 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-04-01 |
View Report |
Officers. Change date: 2014-07-01. Officer name: Mr Iain Richard Campbell May. |
2014-08-18 |
View Report |
Accounts. Accounts type small. |
2014-08-08 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-04-11 |
View Report |