Confirmation statement. Statement with no updates. |
2024-04-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-18 |
View Report |
Officers. Change date: 2021-05-07. Officer name: Mr Gary Frederick Szilagy. |
2023-05-17 |
View Report |
Officers. Officer name: Mr Paul Rowley. Change date: 2021-05-07. |
2023-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-23 |
View Report |
Address. Change date: 2021-05-07. Old address: 3rd Floor 1 Mann Island Liverpool L3 1BP England. New address: 3rd Floor 1 Mann Island Liverpool L3 1BP. |
2021-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-21 |
View Report |
Address. Old address: The Quay No12. Princes Parade Liverpool Waters Liverpool Merseyside L3 1BG United Kingdom. New address: 3rd Floor 1 Mann Island Liverpool L3 1BP. Change date: 2021-04-15. |
2021-04-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-17 |
View Report |
Address. Old address: 12 the Quay Princes Parade Liverpool L3 1BG England. Change date: 2020-04-17. New address: The Quay No12. Princes Parade Liverpool Waters Liverpool Merseyside L3 1BG. |
2020-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-19 |
View Report |
Address. Change date: 2018-04-19. Old address: Walker Suite 1 Centrix @ Connect 24 Derby Road Liverpool Merseyside L5 9PR. New address: 12 the Quay Princes Parade Liverpool L3 1BG. |
2018-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-05 |
View Report |
Address. New address: Walker Suite 1 Centrix @ Connect 24 Derby Road Liverpool Merseyside L5 9PR. Change date: 2016-10-02. Old address: C/O Bramwell Morris Ca 18 Mulberry Avenue Widnes Cheshire WA8 0WN. |
2016-10-02 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2016-05-17 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-05-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-10 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-22 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-11 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-04-16 |
View Report |
Accounts. Change account reference date limited liability partnership current shortened. |
2013-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-12 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-04-17 |
View Report |
Officers. Officer name: Paul Rowley. Change date: 2012-04-16. |
2012-04-16 |
View Report |
Officers. Officer name: Gary Frederick Szilagy. Change date: 2012-04-16. |
2012-04-16 |
View Report |
Address. Change date: 2012-04-16. Old address: 133 Albert Road Widnes Cheshire WA8 6LB United Kingdom. |
2012-04-16 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2011-04-15 |
View Report |