AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 24th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-02
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-12-02
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-02
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 23rd, September 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, February 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, February 2022
| incorporation
|
Free Download
(20 pages)
|
CH01 |
On 2022-02-15 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-15 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-02
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Audiology House (Cambridge) 15 Woollards Lane Great Shelford Cambridge CB22 5LZ. Change occurred on 2020-11-02. Company's previous address: Suite 3 Grain House Mill Court Great Shelford Cambridge Cambridgeshire CB22 5LD United Kingdom.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101242570003, created on 2020-06-19
filed on: 19th, June 2020
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 101242570002, created on 2020-06-19
filed on: 19th, June 2020
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 101242570001 in full
filed on: 30th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-04-13
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-04-08 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-06-16 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-13
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-03-15 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-15
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-15 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-15 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-08 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-13
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 3 Grain House Mill Court Great Shelford Cambridge Cambridgeshire CB22 5LD. Change occurred on 2016-11-24. Company's previous address: George Court Bartholomews Walk Ely Cambridgeshire CB7 4JW United Kingdom.
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101242570001, created on 2016-09-26
filed on: 29th, September 2016
| mortgage
|
Free Download
(32 pages)
|
CH01 |
On 2016-06-13 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2016
| incorporation
|
Free Download
(31 pages)
|