AA |
Dormant company accounts made up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address 24 Old Bond Street London W1S 4AP. Change occurred at an unknown date. Company's previous address: Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS.
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address 34a Watling Street Radlett Hertfordshire WD7 7NN. Change occurred at an unknown date. Company's previous address: C/O Daniel Wolfson 9 Shenley Hill Beaumont Gate Radlett Hertfordshire WD7 7AR England.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 8, 2015: 100.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 17th, April 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ncs properties LIMITEDcertificate issued on 17/04/15
filed on: 17th, April 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2010
filed on: 4th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 14, 2010 director's details were changed
filed on: 4th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 14, 2010 secretary's details were changed
filed on: 4th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 14, 2010 director's details were changed
filed on: 4th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 15, 2010 secretary's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 9, 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(1 page)
|
288b |
On January 28, 2009 Appointment terminated secretary
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 28, 2009 Secretary appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 26, 2008 - Annual return with full member list
filed on: 26th, September 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/09/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR
filed on: 3rd, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2007
| incorporation
|
Free Download
(14 pages)
|