(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, February 2024
| accounts
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ncs trust C.I.C.certificate issued on 11/10/22
filed on: 11th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 27th, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, July 2022
| incorporation
|
Free Download
(19 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, July 2022
| incorporation
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2022/03/15
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, June 2021
| incorporation
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 8th, April 2021
| accounts
|
Free Download
(30 pages)
|
(AD01) Address change date: 2021/03/08. New Address: 1st Floor 48 Chancery Lane London WC2A 1JF. Previous address: 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF United Kingdom
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/03. New Address: 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF. Previous address: 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane London WC2A 1JF England
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/03. New Address: 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF. Previous address: 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF United Kingdom
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/03. New Address: 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane London WC2A 1JF. Previous address: The Pembroke Building Kensington Village Avonmore Road London W14 8DG England
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 20th, January 2020
| accounts
|
Free Download
(37 pages)
|
(TM01) 2018/12/10 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/12/04 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/14 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/14 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/14 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/14 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/14 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 7th, November 2018
| accounts
|
Free Download
(57 pages)
|
(TM01) 2018/07/24 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/02/28 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 31st, October 2017
| accounts
|
Free Download
(52 pages)
|
(AD01) Address change date: 2017/07/21. New Address: The Pembroke Building Kensington Village Avonmore Road London W14 8DG. Previous address: 1 Silchester Road London W10 6EX
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/14.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/04/12 - the day director's appointment was terminated
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(29 pages)
|
(TM01) 2016/12/12 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/20.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/15.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/15 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/02/08 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/12/31 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/01/22 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 3rd, December 2015
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 2015/09/30, no shareholders list
filed on: 13th, October 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2015/07/15.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/08/12. New Address: 1 Silchester Road London W10 6EX. Previous address: 131-151 Great Titchfield Street London W1W 5BB
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/06/12 - the day director's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/20.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/11/19 - the day director's appointment was terminated
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/30, no shareholders list
filed on: 15th, October 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 4th, July 2014
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2013/08/01 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/09/30, no shareholders list
filed on: 30th, September 2013
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2013/09/27.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/09.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/29.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2013/10/31
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 27th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed transition imb LIMITEDcertificate issued on 27/06/13
filed on: 27th, June 2013
| change of name
|
Free Download
(30 pages)
|
(AP01) New director appointment on 2013/06/04.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/06/04.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/29.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/29.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/21 from Arena House 66-68 Pentonville Road London N1 9HS
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, October 2012
| incorporation
|
Free Download
(19 pages)
|