(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/05/10
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/30
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 094994650001 satisfaction in full.
filed on: 30th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/09/30
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/09/30
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/08/13
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/13. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 96 Market Street East Ham E6 2RB United Kingdom
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/08/13 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/01. New Address: 96 Market Street East Ham E6 2RB. Previous address: 71-75 Shelton Street London WC2H 9JQ
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/04/30 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/09/30
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/09/30
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094994650001, created on 2015/09/30
filed on: 8th, October 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2015/09/30 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/01
capital
|
|
(CH01) On 2015/03/20 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dmc care LTDcertificate issued on 20/03/15
filed on: 20th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|