Gazette. Gazette notice voluntary. |
2022-04-05 |
View Report |
Dissolution. Dissolution application strike off limited liability partnership. |
2022-03-29 |
View Report |
Mortgage. Charge number: 1. |
2022-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-13 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-29 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-08-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-26 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-30 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-09-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-25 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-09-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-25 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2011-08-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-27 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2010-09-09 |
View Report |
Officers. Change date: 2010-08-06. Officer name: Threadex Developments Limited. |
2010-09-09 |
View Report |
Officers. Officer name: Metier Property Holdings Limited. Change date: 2010-08-06. |
2010-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-14 |
View Report |
Annual return. Legacy. |
2009-08-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-22 |
View Report |
Annual return. Legacy. |
2009-02-05 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-13 |
View Report |
Annual return. Legacy. |
2006-08-31 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-22 |
View Report |
Annual return. Legacy. |
2005-10-05 |
View Report |
Officers. Description: Member's particulars changed. |
2005-10-05 |
View Report |
Address. Description: Registered office changed on 03/02/05 from: the courtyard 69 ashfield road altrincham cheshire WA15 9QN. |
2005-02-03 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-01-06 |
View Report |
Incorporation. Incorporation company. |
2004-07-06 |
View Report |