(AD01) Registered office address changed from Infinity House Anderson Way Belvedere Kent DA17 6BG to 25 Farringdon Street London EC4A 4AB on 2020-12-17
filed on: 17th, December 2020
| address
|
Free Download
(2 pages)
|
(AP03) On 2020-02-28 - new secretary appointed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-02-28
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-20
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(38 pages)
|
(MR01) Registration of charge 092722310006, created on 2019-03-28
filed on: 4th, April 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(33 pages)
|
(TM01) Director appointment termination date: 2018-09-30
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-20
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 092722310005 in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AP03) On 2018-09-20 - new secretary appointed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-13
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-13
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-20
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 2016-10-20
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 15th, July 2016
| accounts
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2016-03-10: 431570.00 GBP
filed on: 23rd, March 2016
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-10-20 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2015-10-22
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-10-22
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-22
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to Infinity House Anderson Way Belvedere Kent DA17 6BG on 2015-05-20
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed duncary 16 LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-23
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-04-23
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 7th, May 2015
| resolution
|
Free Download
|
(TM01) Director appointment termination date: 2015-04-02
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-04-23: 431320.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2015-04-23
filed on: 7th, May 2015
| capital
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2015-04-02
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-04-02
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-02
filed on: 7th, May 2015
| officers
|
|
(AP01) New director was appointed on 2015-04-23
filed on: 7th, May 2015
| officers
|
|
(AP01) New director was appointed on 2015-04-23
filed on: 7th, May 2015
| officers
|
|
(TM01) Director appointment termination date: 2015-04-23
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-04-02
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, May 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 7th, May 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-04-02
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092722310005, created on 2015-04-23
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 092722310004, created on 2015-04-23
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 092722310002, created on 2015-04-23
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 092722310001, created on 2015-04-23
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 092722310003, created on 2015-04-23
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(NEWINC) Incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(26 pages)
|