CS01 |
Confirmation statement with updates Sun, 31st Mar 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2024
| capital
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Oct 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2023 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Mar 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 10th Jun 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th May 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th May 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 10th Jun 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR on Thu, 29th Oct 2015 to C/O High Royd Business Services Limited B B I C Innovation Way Barnsley South Yorkshire S75 1JL
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 29th Oct 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 21st Apr 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 5th Sep 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 93 Manor Road Sidcup Kent DA15 7HU on Mon, 4th Aug 2014 to C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Aug 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 8th Jul 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 24th Sep 2013. Old Address: 15 Beckley Eagle Street London WC1R 4AP England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 10th Jul 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Jul 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 12th Jul 2012. Old Address: 24 Bedfordbury London WC2N 4BL
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Mar 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed clickspark media LIMITEDcertificate issued on 15/11/10
filed on: 15th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 10th Nov 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 15th, November 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 21st Jul 2010. Old Address: 8 Goodwins Court London WC2N 4LL England
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Jul 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|