CS01 |
Confirmation statement with no updates 17th August 2023
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 12th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 23rd March 2021. New Address: 12 High Street Holywood Co. Down BT18 9AZ. Previous address: 12 High Street Holywood BT18 9AZ Northern Ireland
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd October 2016. New Address: 12 High Street Holywood BT18 9AZ. Previous address: 14-16 High Street Belfast BT1 2BS United Kingdom
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th August 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge NI6330700001, created on 15th December 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(25 pages)
|
CERTNM |
Company name changed pmc care LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, November 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 1.00 GBP
capital
|
|