(CS01) Confirmation statement with no updates December 10, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(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)
|
(PSC06) Change to a person with significant control October 2, 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099129260004, created on May 19, 2023
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 made up to August 31, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(12 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)
|
(CS01) Confirmation statement with no updates December 10, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 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)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 16th, May 2022
| accounts
|
Free Download
(75 pages)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 16th, May 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 16th, May 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 10, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099129260003, created on December 14, 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(70 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, July 2021
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 14th, July 2021
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099129260002, 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: 14th, June 2021
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 10th, June 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 10th, June 2021
| other
|
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)
|
(SH01) Capital declared on April 1, 2021: 55454165.00 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 10, 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 5, 2020: 55225632.00 GBP
filed on: 18th, June 2020
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 10, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099129260001, created on December 6, 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, November 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 12, 2019
filed on: 12th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: September 16, 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 16, 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 24, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control June 24, 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 10, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 10, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2016 to August 31, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
(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)
|
(CS01) Confirmation statement with updates December 10, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on November 1, 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Staple Inn London WC1V 7QH 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 duncary 20 LIMITEDcertificate issued on 12/04/16
filed on: 12th, April 2016
| change of name
|
Free Download
(2 pages)
|
(AP01) On March 14, 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on December 11, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|