Accounts. Accounts type total exemption full. |
2023-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-04 |
View Report |
Persons with significant control. Psc name: Angus Smith. Cessation date: 2018-04-25. |
2018-04-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-10 |
View Report |
Persons with significant control. Psc name: Angus Smith. Notification date: 2016-04-06. |
2017-07-10 |
View Report |
Persons with significant control. Psc name: Frederick Perrin. Notification date: 2016-04-06. |
2017-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-30 |
View Report |
Officers. Termination date: 2016-09-30. Officer name: Colin James Derek Bosher. |
2016-09-30 |
View Report |
Officers. Appointment date: 2016-09-30. Officer name: Mr Simon Braun. |
2016-09-30 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-06-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-05 |
View Report |
Officers. Termination date: 2015-12-22. Officer name: Alban Perrin Limited. |
2016-01-04 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-07-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-10 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-22 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-06-26 |
View Report |
Officers. Officer name: Amanda Miller. |
2013-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-22 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-30 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2011-07-18 |
View Report |
Officers. Officer name: Alban Perrin Limited. Change date: 2011-06-01. |
2011-07-18 |
View Report |
Officers. Officer name: Colin James Derek Bosher. |
2011-06-14 |
View Report |
Officers. Officer name: Mrs Amanda Miller. |
2011-06-14 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-13 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2010-07-20 |
View Report |
Accounts. Change account reference date limited liability partnership current shortened. |
2009-11-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1. |
2009-10-03 |
View Report |
Incorporation. Description: Incorporation document\certificate of incorporation. |
2009-06-26 |
View Report |