(AA01) Previous accounting period shortened to Sun, 31st Dec 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Aug 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080413240002, created on Mon, 6th Apr 2020
filed on: 7th, April 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Aug 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Aug 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Aug 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 27th Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Unit 16, Lymington Enterprise Centre Unit 16 Lymington Enterprise Centre Ampress Lane Lymington Hampshire SO41 8LZ on Fri, 26th Jan 2018 to 29a Salisbury Road Totton Southampton Hampshire SO40 3HX
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 24th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Mar 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Apr 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Apr 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 31st Jul 2012. Old Address: 13 the Hummicks, Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YU England
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 28th Jun 2012: 5000.00 GBP
filed on: 2nd, July 2012
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, June 2012
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed audagio care LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 1st May 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th May 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th May 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|