Confirmation statement. Statement with no updates. |
2023-11-27 |
View Report |
Persons with significant control. Psc name: Beinhaker Design Services Limited. Change date: 2023-11-27. |
2023-11-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-21 |
View Report |
Officers. Officer name: Beinhaker Design Services Limited. Change date: 2022-12-21. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-30 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-20 |
View Report |
Address. Old address: C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House, 20 st. Marys Parsonage Manchester Lancashire M3 2LG United Kingdom. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-18. |
2019-03-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-21 |
View Report |
Accounts. Change account reference date limited liability partnership previous shortened. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-19 |
View Report |
Accounts. Change account reference date limited liability partnership current shortened. |
2018-02-12 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2017-11-13 |
View Report |