(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 4th, April 2023
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 4th, April 2023
| accounts
|
Free Download
(58 pages)
|
(CH01) On 2022/06/20 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/06/20. New Address: Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG. Previous address: 4-6 Langford Arch London Road Sawston Cambridge Cambridgeshire CB22 3FX England
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/06/20 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/06/20 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/06/20 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/04/14 - the day director's appointment was terminated
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/02/21.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2021/04/30
filed on: 20th, January 2022
| accounts
|
Free Download
(18 pages)
|
(AA01) Current accounting period shortened to 2022/03/31, originally was 2022/04/30.
filed on: 6th, January 2022
| accounts
|
Free Download
(1 page)
|
(TM01) 2021/11/10 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/10 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/10 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/10 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/11/10 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/10.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/10.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 2021/11/10 - the day secretary's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/10.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/10.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/04/30
filed on: 27th, January 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to 2019/04/30
filed on: 4th, February 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 21st, November 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2017/07/01 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, August 2017
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 2017/03/16
filed on: 30th, March 2017
| capital
|
Free Download
(4 pages)
|
(TM01) 2017/02/28 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/04/30. Originally it was 2017/12/31
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/28.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/24. New Address: 4-6 Langford Arch London Road Sawston Cambridge Cambridgeshire CB22 3FX. Previous address: C/O Bruce Rose (Redwell Associates) Premier House Victoria Road Burgess Hill West Sussex RH15 9LR
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/02/28
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/28.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, March 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, March 2017
| resolution
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2017/02/28.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/11/16 - the day secretary's appointment was terminated
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/11/15 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/11/04 - the day secretary's appointment was terminated
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 23rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/04 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/11/04 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/19
capital
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, September 2014
| resolution
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, February 2014
| resolution
|
Free Download
(32 pages)
|
(AR01) Annual return drawn up to 2013/11/04 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/25
capital
|
|
(SH08) Change of share class name or designation
filed on: 1st, July 2013
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, July 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 28th, May 2013
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2013
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013/01/10 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/04 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 22nd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/11/04 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/03/03 from Office 13 - Access House 30 Rugby Road Twickenham Middlesex TW1 1DG
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/11/04 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2010/09/03.
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2010/08/31
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/07/27 from 8 Talma Gardens Twickenham TW2 7RD
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/07/20.
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 15th, February 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2009/11/04 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/15 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2009/12/31. Originally it was 2009/11/30
filed on: 7th, December 2009
| accounts
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2008
| incorporation
|
Free Download
(14 pages)
|