(AD01) Change of registered address from 9 Church Street W Wolverhampton West Midlands WV11 1SR on 2nd April 2025 to Diamond Home Care First Floor School House Offices Church Road Dudley DY2 0LY
filed on: 2nd, April 2025
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2024
filed on: 20th, February 2025
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 101359700002 in full
filed on: 24th, January 2025
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101359700003, created on 17th January 2025
filed on: 20th, January 2025
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 19th April 2024
filed on: 15th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101359700002, created on 7th May 2024
filed on: 8th, May 2024
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th April 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101359700001, created on 30th March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 19th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 45 Retreat Street Wolverhampton West Midlands WV3 0JF England on 7th November 2018 to 9 Church Street W Wolverhampton West Midlands WV11 1SR
filed on: 7th, November 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th April 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 140 High Street High Street Smethwick B66 3AP England on 16th November 2017 to 45 Retreat Street Wolverhampton West Midlands WV3 0JF
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1 Newlands Drive Halesowen West Midlands B62 9DX United Kingdom on 19th April 2017 to 140 High Street High Street Smethwick B66 3AP
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 20th April 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2016
| incorporation
|
Free Download
(7 pages)
|