(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(7 pages)
|
(TM01) 19th December 2023 - the day director's appointment was terminated
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 19th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th December 2023
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) 1st March 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(OC) S1096 Court Order to Rectify
filed on: 20th, November 2020
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 16th January 2020. New Address: St James House Vicar Lane Sheffield S1 2EX. Previous address: 1 Hill Street London W1J 5LA England
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th October 2019
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: St James House Vicar Lane Sheffield S1 2EX. Previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th April 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW at an unknown date
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th March 2019. New Address: 1 Hill Street London W1J 5LA. Previous address: C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) 4th January 2019 - the day director's appointment was terminated
filed on: 6th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) 4th January 2019 - the day director's appointment was terminated
filed on: 6th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 19th December 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2018
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 14th December 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th April 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 30th April 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, April 2016
| resolution
|
Free Download
|
(AP01) New director was appointed on 31st March 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed insight msc LIMITEDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 13th January 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th January 2016: 1000.00 GBP
capital
|
|
(SH01) Statement of Capital on 30th June 2015: 1000.00 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th May 2015. New Address: C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB. Previous address: C/O C/O Bowker Stevens & Co Suite No 2, Centre Court Vine Lane Halesowen West Midlands B63 3EB England
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2014 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th April 2015. New Address: C/O C/O Bowker Stevens & Co Suite No 2, Centre Court Vine Lane Halesowen West Midlands B63 3EB. Previous address: 1St Floor Midas House 62 Goldsworth Road Woking GU21 6LQ
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) 31st March 2015 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/14
filed on: 18th, March 2015
| accounts
|
|
(AR01) Annual return drawn up to 13th January 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st January 2013 to 30th June 2013
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 17th January 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th January 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th January 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 17th January 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, April 2012
| resolution
|
|
(NEWINC) Incorporation
filed on: 13th, January 2012
| incorporation
|
Free Download
(23 pages)
|