Confirmation statement. Statement with no updates. |
2023-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-06 |
View Report |
Mortgage. Charge number: OC3192790001. Charge creation date: 2019-07-26. |
2019-08-01 |
View Report |
Officers. Officer name: Christopher John Conyngsby Hilling. Change date: 2019-07-30. |
2019-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-11 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-11 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-04-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-15 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-06 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-05-08 |
View Report |
Officers. Change date: 2013-01-07. Officer name: Spa Dental Secretarial Services Limited. |
2013-05-08 |
View Report |
Officers. Officer name: Spa Dental Holdings Ltd. Change date: 2013-01-07. |
2013-05-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-09 |
View Report |
Address. Change date: 2013-01-07. Old address: Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom. |
2013-01-07 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-04-30 |
View Report |
Officers. Change date: 2011-11-14. Officer name: Spa Dental Secretarial Services Limited. |
2012-04-30 |
View Report |
Officers. Officer name: Christopher John Conyngsby Hilling. Change date: 2011-11-14. |
2012-04-30 |
View Report |
Officers. Change date: 2011-11-14. Officer name: Spa Dental Holdings Ltd. |
2012-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-05 |
View Report |
Address. Change date: 2011-11-14. Old address: Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom. |
2011-11-14 |
View Report |
Address. Old address: Spa House Wyastone Leys Monmouth Gwent NP25 3SR. Change date: 2011-11-14. |
2011-11-14 |
View Report |
Document replacement. Made up date: 2010-04-25. Form type: LLAR01. |
2011-07-19 |
View Report |
Return. Description: Annual return made up to 25/04/09 amend. |
2011-07-04 |
View Report |
Officers. Officer name: Christopher John Conyngsby Hilling. |
2011-07-04 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2011-05-26 |
View Report |
Officers. Officer name: Spa Dental Holdings Ltd. Change date: 2011-04-25. |
2011-05-26 |
View Report |
Officers. Officer name: Spa Dental Secretarial Services Limited. Change date: 2011-04-25. |
2011-05-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-12 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2010-05-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-01 |
View Report |
Officers. Description: LLP member appointed spa dental holdings LTD. |
2009-06-05 |
View Report |
Address. Description: Registered office changed on 27/05/2009 from spa house cwmcarvan monmouth monmouthshire NP25 4PL. |
2009-05-27 |
View Report |
Annual return. Legacy. |
2009-05-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-27 |
View Report |
Officers. Description: LLP member appointed spa dental secretarial services LIMITED. |
2008-09-29 |
View Report |
Officers. Description: Member resigned andrew wall. |
2008-09-19 |
View Report |
Officers. Description: Member resigned christopher hilling. |
2008-09-19 |
View Report |