Gazette. Gazette dissolved compulsory. |
2023-10-17 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-04 |
View Report |
Address. Change date: 2018-08-06. Old address: 7 Lysander Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YJ. New address: 12 Cliff Street Ramsgate Kent CT11 9HS. |
2018-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-09-02 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-09-01 |
View Report |
Gazette. Gazette notice compulsory. |
2015-09-01 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-09-02 |
View Report |
Address. Old address: 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY. Change date: 2014-09-02. New address: 7 Lysander Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YJ. |
2014-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-06 |
View Report |
Accounts. Accounts type small. |
2014-02-10 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-07-30 |
View Report |
Accounts. Change account reference date limited liability partnership previous extended. |
2012-11-19 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-08-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-03 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2012-01-23 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2011-08-09 |
View Report |
Officers. Officer name: Martin Carlo Rigden. |
2010-08-16 |
View Report |
Officers. Officer name: Mrs Kerry Ann Rigden. |
2010-08-16 |
View Report |
Officers. Officer name: Waterlow Secretaries Limited. |
2010-08-16 |
View Report |
Officers. Officer name: Waterlow Nominees Limited. |
2010-08-16 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2010-07-27 |
View Report |