(TM02) 30th August 2019 - the day secretary's appointment was terminated
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Ncc Group Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AG at an unknown date
filed on: 1st, May 2019
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th March 2019. New Address: Hill House 1 Little New Street London EC4A 3TR. Previous address: Xyz Building 2 Hardman Boulevard Spinninfields Manchester M3 3AQ England
filed on: 4th, March 2019
| address
|
Free Download
(2 pages)
|
(TM01) 30th November 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2018
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 12th August 2018 - the day director's appointment was terminated
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 26th July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 26th July 2018 - the day secretary's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 26th July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, August 2017
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 1st August 2017. New Address: Xyz Building 2 Hardman Boulevard Spinninfields Manchester M3 3AQ. Previous address: Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st May 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 14th March 2017. New Address: Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF. Previous address: Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 6th March 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th March 2017
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th March 2017
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 15th August 2016 - the day director's appointment was terminated
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 29th, January 2016
| accounts
|
Free Download
(39 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 6th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, October 2015
| resolution
|
Free Download
(11 pages)
|
(AA01) Current accounting period extended from 31st March 2016 to 31st May 2016
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 25th June 2015 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 25th June 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 25th June 2015 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th June 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 25th June 2015 - the day secretary's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 8th, January 2015
| resolution
|
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 6th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th November 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th December 2013: 67.00 GBP
capital
|
|
(TM02) 13th December 2013 - the day secretary's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 13th December 2013 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 13th December 2013 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lily Hill Court Lily Hill Road Bracknell Berkshire RG12 2SJ on 13th December 2013
filed on: 13th, December 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, November 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, November 2012
| resolution
|
Free Download
(19 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, November 2012
| incorporation
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 29th March 2012
filed on: 29th, March 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th November 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 1st, June 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On 6th April 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 12th April 2011 - the day director's appointment was terminated
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th November 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st October 2009
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th November 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 11th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 25th November 2008 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 98 shares on 6th November 2007. Value of each share 1 £, total number of shares: 99.
filed on: 29th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 6th November 2007. Value of each share 1 £, total number of shares: 99.
filed on: 29th, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 29th November 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 29th November 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 14th November 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th November 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th November 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th November 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2007
| incorporation
|
Free Download
(16 pages)
|