(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)
|
(PSC05) Change to a person with significant control 2023/10/02
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/10/02. New Address: 7th Floor 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA United Kingdom
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096085230006, created on 2023/05/19
filed on: 23rd, May 2023
| mortgage
|
Free Download
(72 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 22nd, May 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 22nd, May 2023
| other
|
Free Download
(3 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
(12 pages)
|
(CS01) Confirmation statement with updates 2023/04/21
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, August 2022
| resolution
|
Free Download
(8 pages)
|
(SH01) 428124.00 EUR, 7746997.00 GBP is the capital in company's statement on 2022/07/28
filed on: 15th, August 2022
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/12/10.
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/01/18 - the day director's appointment was terminated
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
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 6th, May 2022
| other
|
Free Download
(1 page)
|
(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)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 6th, May 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/21
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096085230005, created on 2021/12/14
filed on: 17th, December 2021
| mortgage
|
Free Download
(70 pages)
|
(MR01) Registration of charge 096085230004, created on 2021/07/06
filed on: 9th, July 2021
| mortgage
|
Free Download
(70 pages)
|
(AD01) Address change date: 2021/06/15. New Address: 100 New Bridge Street London EC4V 6JA. Previous address: 101 Wigmore Street London W1U 1QU United Kingdom
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 12th, June 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/08/31
filed on: 12th, June 2021
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 12th, June 2021
| accounts
|
Free Download
(78 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 11th, June 2021
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/21
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/05/26
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/19
filed on: 19th, August 2020
| accounts
|
Free Download
(74 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/19
filed on: 19th, August 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/19
filed on: 19th, August 2020
| other
|
Free Download
(3 pages)
|
(SH01) 7746997.00 GBP, 428123.00 EUR is the capital in company's statement on 2020/04/07
filed on: 16th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/08/31
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096085230003, created on 2019/11/08
filed on: 13th, November 2019
| mortgage
|
Free Download
(68 pages)
|
(TM01) 2019/09/16 - the day director's appointment was terminated
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/26
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/13
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/03/13
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, January 2019
| incorporation
|
Free Download
(17 pages)
|
(MR01) Registration of charge 096085230002, created on 2019/01/15
filed on: 28th, January 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 096085230001, created on 2019/01/15
filed on: 28th, January 2019
| mortgage
|
Free Download
(15 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, January 2019
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, January 2019
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/10/03
filed on: 3rd, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2016/09/21.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/26
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/05/26
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/01/31 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2016/07/31 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM02) 2016/11/01 - the day secretary's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/26 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/05/31. New Address: 101 Wigmore Street London W1U 1QU. Previous address: 11 Staple Inn London WC1V 7QH United Kingdom
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(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)
|
(CERTNM) Company name changed duncary 18 LIMITEDcertificate issued on 11/12/15
filed on: 11th, December 2015
| change of name
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2016/08/31. Originally it was 2016/05/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, May 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/26
capital
|
|