(CS01) Confirmation statement with no updates October 21, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, November 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, November 2023
| accounts
|
Free Download
(66 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, November 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
| accounts
|
Free Download
(66 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, September 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(77 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, September 2022
| other
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 16, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 16, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 16, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control February 16, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 21, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 21, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 7, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Paula Chadwick the Roy Castle Centre 4 - 6 Enterprise Way Wavertree Technology Park Liverpool Merseyside L13 1FB England to Cotton Exchange Old Hall Street Liverpool L3 9LQ on July 31, 2018
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 1, 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed dhc enterprises LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: August 11, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 11, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 11, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4-6 Enterprise Way Liverpool L13 1FB England to C/O Paula Chadwick the Roy Castle Centre 4 - 6 Enterprise Way Wavertree Technology Park Liverpool Merseyside L13 1FB on August 12, 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On August 11, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 11, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Studio a Mica House Barnsbury Square London N1 1RN to 4-6 Enterprise Way Liverpool L13 1FB on July 30, 2015
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 16, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 21, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 16, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 16, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 13, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(18 pages)
|