CS01 |
Confirmation statement with no updates 2024/02/11
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/07/03.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 14th, July 2023
| accounts
|
Free Download
(21 pages)
|
AP03 |
New secretary appointment on 2023/03/08
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/03/08 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2023/03/08 - the day secretary's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, October 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 25th, July 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 8th, February 2021
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083978610006, created on 2020/12/24
filed on: 30th, December 2020
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2020/02/11
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(20 pages)
|
MR04 |
Charge 083978610001 satisfaction in full.
filed on: 31st, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 083978610004 satisfaction in full.
filed on: 31st, August 2019
| mortgage
|
Free Download
(4 pages)
|
SH01 |
2304.19 GBP is the capital in company's statement on 2019/08/13
filed on: 29th, August 2019
| capital
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, August 2019
| resolution
|
Free Download
|
MR01 |
Registration of charge 083978610005, created on 2019/08/13
filed on: 16th, August 2019
| mortgage
|
Free Download
(65 pages)
|
TM01 |
2019/08/13 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/08/13 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/08/13 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 083978610002 satisfaction in full.
filed on: 31st, July 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083978610004, created on 2017/07/18
filed on: 25th, July 2017
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2016/02/11 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083978610003, created on 2015/10/27
filed on: 28th, October 2015
| mortgage
|
Free Download
(57 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 14th, October 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/02/11 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2014/02/11 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on 2013/05/21
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/21.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/21.
filed on: 8th, August 2013
| officers
|
Free Download
|
AP01 |
New director appointment on 2013/05/21.
filed on: 18th, July 2013
| officers
|
Free Download
|
AP01 |
New director appointment on 2013/05/21.
filed on: 17th, July 2013
| officers
|
Free Download
|
SH01 |
2304.00 GBP is the capital in company's statement on 2013/05/31
filed on: 13th, June 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2013/05/31
filed on: 13th, June 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, June 2013
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/05/10 - the day director's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/05/10 - the day director's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
TM02 |
2013/05/10 - the day secretary's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/02/28.
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/10.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/05/10 - the day director's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083978610001, created on 2013/06/01
filed on: 5th, June 2013
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 083978610002, created on 2013/05/31
filed on: 5th, June 2013
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on 2013/05/22 from 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1141 LIMITEDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(25 pages)
|