CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 the Broadway Preston Road Wembley Middlesex HA9 8JT on 5th May 2020 to Smile Orchard Beckspool Road Frenchay Bristol BS16 1NU
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088357950004, created on 26th September 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 088357950003, created on 26th September 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 088357950002, created on 26th September 2018
filed on: 27th, September 2018
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Satisfaction of charge 088357950001 in full
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 088357950001, created on 6th May 2016
filed on: 6th, May 2016
| mortgage
|
Free Download
(42 pages)
|
CH01 |
On 3rd March 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 14th, July 2015
| document replacement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85B Headstone Road Harrow HA1 1PG England on 8th May 2015 to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, May 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the insight organisation LTDcertificate issued on 06/05/15
filed on: 6th, May 2015
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 6th, May 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2015
filed on: 21st, April 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 21st April 2015 to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on 31st January 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PY on 14th January 2015 to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(8 pages)
|