GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: September 7, 2020
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
LLNM01 |
Change of name notice
filed on: 16th, September 2020
|
change of name |
Free Download
|
CERTNM |
Company name changed development processes global LLPcertificate issued on 16/09/20
filed on: 16th, September 2020
|
change of name |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates December 6, 2019
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 13th, February 2020
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, February 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(15 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 6, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: September 30, 2018
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: September 30, 2018
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates December 6, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On December 20, 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On December 20, 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(12 pages)
|
LLAP01 |
On April 1, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
LLAP01 |
On April 1, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates December 6, 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(7 pages)
|
LLCH02 |
Directors's name changed on May 26, 2015
filed on: 4th, January 2016
|
officers |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to December 6, 2015
filed on: 18th, December 2015
|
annual return |
Free Download
(5 pages)
|
LLTM01 |
Director appointment termination date: October 5, 2015
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from The Ellesmere Walkden Road Walkden Manchester M28 7BQ to The Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ on May 26, 2015
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ United Kingdom to The Ellesmere 93 Walkden Road Worsley Manchester M28 7BQ on May 26, 2015
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to December 6, 2014
filed on: 2nd, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, September 2014
|
accounts |
Free Download
(4 pages)
|
LLMR01 |
Registration of charge OC3808170001, created on July 21, 2014
filed on: 25th, July 2014
|
mortgage |
Free Download
(5 pages)
|
LLAA01 |
Extension of previous accouting period to March 31, 2014
filed on: 2nd, July 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, April 2014
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to January 3, 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(13 pages)
|
LLAP01 |
On December 6, 2012 new director was appointed.
filed on: 12th, December 2012
|
officers |
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 6th, December 2012
|
incorporation |
Free Download
(13 pages)
|