(CH01) On 2023/10/04 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/10/04 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 100 New Bridge Street London EC4V 6JA United Kingdom on 2023/10/02 to 7th Floor 280 Bishopsgate London EC2M 4RB
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, July 2023
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 24th, May 2023
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088504120006, created on 2023/05/19
filed on: 23rd, May 2023
| mortgage
|
Free Download
(72 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 22nd, May 2023
| accounts
|
Free Download
(92 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/08/31
filed on: 22nd, May 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2021/12/10.
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/01/18
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/08/31
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 6th, May 2022
| accounts
|
Free Download
(75 pages)
|
(MR01) Registration of charge 088504120005, created on 2021/12/14
filed on: 17th, December 2021
| mortgage
|
Free Download
(70 pages)
|
(MR01) Registration of charge 088504120004, created on 2021/07/06
filed on: 9th, July 2021
| mortgage
|
Free Download
(70 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/08/31
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 101 Wigmore Street London W1U 1QU United Kingdom on 2021/06/15 to 100 New Bridge Street London EC4V 6JA
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(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)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/19
filed on: 14th, August 2020
| accounts
|
Free Download
(74 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/08/31
filed on: 14th, August 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088504120003, created on 2019/11/08
filed on: 13th, November 2019
| mortgage
|
Free Download
(68 pages)
|
(TM01) Director's appointment terminated on 2019/09/16
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/08/31
filed on: 26th, July 2019
| accounts
|
Free Download
(9 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)
|
(TM01) Director's appointment terminated on 2019/01/21
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088504120002, created on 2018/08/31
filed on: 6th, September 2018
| mortgage
|
Free Download
(63 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2017/08/31
filed on: 7th, August 2018
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/17
filed on: 7th, August 2018
| accounts
|
Free Download
(52 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, October 2017
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 29th, September 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088504120001, created on 2017/09/19
filed on: 22nd, September 2017
| mortgage
|
Free Download
(62 pages)
|
(AP01) New director appointment on 2017/08/10.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2016/08/31
filed on: 8th, May 2017
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 2016/07/31
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/01/31
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/11/01
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/08/31
filed on: 10th, June 2016
| accounts
|
Free Download
(24 pages)
|
(AD01) Change of registered address from 11 Staple Inn London WC1V 7QH on 2016/05/31 to 101 Wigmore Street London W1U 1QU
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cis holdco LIMITEDcertificate issued on 12/04/16
filed on: 12th, April 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/14.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/01.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/17
filed on: 18th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 114.00 GBP is the capital in company's statement on 2016/01/18
capital
|
|
(SH01) 114.00 GBP is the capital in company's statement on 2015/08/25
filed on: 30th, October 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 30th, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, October 2015
| resolution
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/08/31
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/03/31
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/02/06 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, February 2015
| resolution
|
|
(AP01) New director appointment on 2015/02/06.
filed on: 26th, February 2015
| officers
|
Free Download
(3 pages)
|
(SH01) 38611.00 GBP is the capital in company's statement on 2015/02/06
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed duncary 15 LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/17
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/21
capital
|
|
(NEWINC) Company registration
filed on: 17th, January 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/17
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|