AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 16th, January 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 6, 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on May 4, 2016
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 4, 2016
filed on: 4th, May 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM02 |
Secretary appointment termination on April 29, 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 28, 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 1, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 28, 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 2, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 4th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 28, 2013 with full list of members
filed on: 27th, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 27, 2013: 100.00 GBP
|
capital |
|
AD03 |
Register(s) moved to registered inspection location
filed on: 27th, December 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, December 2013
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, December 2013
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 25th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 28, 2012 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from September 30, 2011 to October 31, 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed insight holdings (uk) LIMITEDcertificate issued on 03/04/12
filed on: 3rd, April 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, April 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 28, 2011
filed on: 4th, November 2011
|
annual return |
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 30th, June 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 13, 2010. Old Address: Rose Lane Business Centre Level 4 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 13th, December 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 28, 2010 with full list of members
filed on: 4th, November 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 15, 2010. Old Address: Rose Lane Buisness Center Winterthur House 54-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 15th, March 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 28, 2009 with full list of members
filed on: 21st, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 27th, July 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to February 4, 2009
filed on: 4th, February 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 03/02/2009 from winterthur house 54-59 rose lane norwich norfolk NR1 1PL
filed on: 3rd, February 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, February 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, February 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 13th, June 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to October 30, 2007
filed on: 30th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to October 30, 2007
filed on: 30th, October 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2006
filed on: 2nd, August 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2006
filed on: 2nd, August 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to December 10, 2006
filed on: 10th, December 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to December 10, 2006 (Director's particulars changed)
|
annual return |
|
363s |
Annual return made up to December 10, 2006
filed on: 10th, December 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to December 10, 2006 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 10/12/06 from: 76-80 thorpe road norwich NR1 1BA
filed on: 10th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/06 from: 76-80 thorpe road norwich NR1 1BA
filed on: 10th, December 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2005
|
incorporation |
Free Download
(12 pages)
|