Gazette. Gazette notice voluntary. |
2021-03-09 |
View Report |
Dissolution. Dissolution application strike off limited liability partnership. |
2021-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Accounts. Accounts type small. |
2020-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-25 |
View Report |
Accounts. Accounts type small. |
2018-12-05 |
View Report |
Officers. Change date: 2018-05-02. Officer name: Miss Janet Treacy Paterson. |
2018-05-09 |
View Report |
Persons with significant control. Change date: 2018-05-02. Psc name: Miss Janet Treacy Paterson. |
2018-05-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-27 |
View Report |
Accounts. Accounts type small. |
2017-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-05 |
View Report |
Accounts. Accounts type full. |
2017-01-04 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2016-04-04 |
View Report |
Accounts. Accounts type full. |
2016-01-07 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-30 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-03-20 |
View Report |
Officers. Officer name: Miss Janet Treacy Paterson. |
2013-08-29 |
View Report |
Officers. Officer name: Thomas Cordwell. |
2013-08-29 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2013-03-20 |
View Report |