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)
|