GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates Sun, 26th Feb 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
LLAP01 |
On Fri, 11th Nov 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Fri, 26th Feb 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(2 pages)
|
LLTM01 |
Thu, 14th Jan 2016 - the day director's appointment was terminated
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
LLAP02 |
New member appointment on Thu, 14th Jan 2016.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
LLTM01 |
Mon, 14th Sep 2015 - the day director's appointment was terminated
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
LLAP01 |
On Wed, 9th Sep 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Wed, 9th Sep 2015 - the day director's appointment was terminated
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on Wed, 16th Sep 2015 from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Thu, 26th Feb 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
LLAP02 |
New member appointment on Fri, 20th Jun 2014.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Fri, 20th Jun 2014 - the day director's appointment was terminated
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
LLAP01 |
On Fri, 20th Jun 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Fri, 20th Jun 2014 - the day director's appointment was terminated
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pmi consultants LLPcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(3 pages)
|
LLAD01 |
Company moved to new address on Tue, 13th May 2014. Old Address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Wed, 26th Feb 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on Tue, 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
LLAR01 |
Annual return - period up to Tue, 26th Feb 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on Tue, 1st Jan 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on Wed, 6th Feb 2013. Old Address: Jaegar House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to Sun, 26th Feb 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to Sat, 26th Feb 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
LLCH02 |
Directors's name changed on Fri, 25th Feb 2011
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On Fri, 25th Feb 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to Fri, 26th Feb 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(8 pages)
|