AD01 |
Address change date: Fri, 21st Apr 2023. New Address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF. Previous address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(26 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2022
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Aug 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Aug 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 26th Aug 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 26th Aug 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Aug 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Sep 2021. New Address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ. Previous address: The Straddle Wharf Street Sheffield S2 5SY England
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Mon, 23rd Mar 2020 - the day director's appointment was terminated
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Jul 2019 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jul 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(23 pages)
|
AP01 |
On Wed, 27th Mar 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 27th Mar 2019 - the day secretary's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 27th Mar 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Jan 2019. New Address: The Straddle Wharf Street Sheffield S2 5SY. Previous address: Rotherside Road Eckington Sheffield S21 4HL
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Fri, 1st Dec 2017 - the day director's appointment was terminated
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(19 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, January 2017
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 5th, January 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(24 pages)
|
TM01 |
Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th Jun 2016: 5000.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2016
| resolution
|
Free Download
(22 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed aura healthcare LIMITEDcertificate issued on 16/06/15
filed on: 16th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 4th Jun 2015: 5000.00 GBP
capital
|
|
AP01 |
On Tue, 5th May 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th May 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th May 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
|
AP03 |
New secretary appointment on Tue, 5th May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 5th May 2015 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th May 2015. New Address: Rotherside Road Eckington Sheffield S21 4HL. Previous address: Aura Healthcare Limited Rotherside Road Eckington Sheffield S21 4HL England
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th May 2015. New Address: Rotherside Road Eckington Sheffield S21 4HL. Previous address: 12 Exchange Quay Salford Greater Manchester M5 3EQ
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Mar 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 21st May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 5000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 12th May 2014. Old Address: 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY United Kingdom
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Oct 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(16 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2013 to Sun, 31st Mar 2013
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, December 2012
| resolution
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 3rd Dec 2012: 5000.00 GBP
filed on: 17th, December 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 31st Oct 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 30th Oct 2012. Old Address: 11 Clarendon Close Winnersh Berkshire RG41 5JW England
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(7 pages)
|