(CH01) On October 4, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on October 2, 2023
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 7th, June 2023
| accounts
|
Free Download
(92 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 7th, June 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 7th, June 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 098556960006, created on May 19, 2023
filed on: 23rd, May 2023
| mortgage
|
Free Download
(72 pages)
|
(AP01) On December 10, 2021 new director was appointed.
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 18, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 26th, May 2022
| accounts
|
Free Download
(75 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 25th, May 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 25th, May 2022
| other
|
Free Download
(1 page)
|
(MR01) Registration of charge 098556960005, created on December 14, 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(70 pages)
|
(MR01) Registration of charge 098556960004, created on July 6, 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(70 pages)
|
(AD01) Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 100 New Bridge Street London EC4V 6JA on June 15, 2021
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 9th, June 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 9th, June 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 8th, June 2021
| accounts
|
Free Download
(78 pages)
|
(SH01) Capital declared on April 1, 2021: 13545952.00 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/19
filed on: 18th, August 2020
| accounts
|
Free Download
(74 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/19
filed on: 18th, August 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/19
filed on: 18th, August 2020
| other
|
Free Download
(1 page)
|
(MR01) Registration of charge 098556960003, created on November 8, 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(68 pages)
|
(AP01) On September 16, 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 16, 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/18
filed on: 26th, July 2019
| accounts
|
Free Download
(58 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/18
filed on: 15th, July 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/18
filed on: 15th, July 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/18
filed on: 2nd, July 2019
| other
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, February 2019
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, February 2019
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098556960001, created on January 15, 2019
filed on: 28th, January 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 098556960002, created on January 15, 2019
filed on: 28th, January 2019
| mortgage
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, January 2019
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, January 2019
| incorporation
|
Free Download
(43 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/17
filed on: 13th, August 2018
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/17
filed on: 7th, August 2018
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/17
filed on: 7th, August 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/17
filed on: 16th, July 2018
| other
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to August 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: January 31, 2017
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2016
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from November 30, 2016 to August 31, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 101 Wigmore Street London W1U 1QU on May 31, 2016
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed dagcrown LIMITEDcertificate issued on 27/04/16
filed on: 27th, April 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AP01) On April 11, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 1, 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to One Fleet Place London EC4M 7WS on April 8, 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On March 1, 2016 - new secretary appointed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on November 4, 2015: 1.00 GBP
capital
|
|