(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 1, 2021
filed on: 1st, October 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 30, 2019 (was March 31, 2019).
filed on: 2nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 17, 2014. Old Address: 9 Cutlers House 45a Mowbray Street Sheffield S3 8ES
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed inspiral new media LIMITEDcertificate issued on 02/01/14
filed on: 2nd, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 1, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 30, 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 10, 2013 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On July 10, 2013 secretary's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 16, 2013. Old Address: 14 Cutlers House 45a Mowbray Street Sheffield S3 8ES England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On November 5, 2012 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 29, 2013. Old Address: 146 Myrtle Road Sheffield S2 3HS England
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: the Workstation 15 Paternoster Row Sheffield S Yorks S1 2BX England
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to October 31, 2009 (was March 31, 2010).
filed on: 21st, June 2010
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 4, 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 4, 2009) of a secretary
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 3, 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On October 29, 2008 Secretary appointed
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 29, 2008 Appointment terminated director
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2008
| incorporation
|
Free Download
(13 pages)
|