AA |
Micro company accounts made up to 2023-03-31
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-07-03
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-08
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-02-10
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regia House 5 Yaldham Manor Drive Kemsing Sevenoaks Kent TN15 6FA England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 2022-05-09
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AP04 |
On 2022-04-01 - new secretary appointed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-23
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-31
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 9th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 16th, October 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 27th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2019-08-31 to 2019-03-31
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2019-03-06: 22.00 GBP
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Purelake House 7 Plaistow Lane Bromley BR1 4DS England to Regia House 5 Yaldham Manor Drive Kemsing Sevenoaks Kent TN15 6FA on 2019-03-07
filed on: 7th, March 2019
| address
|
Free Download
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-10-08
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Webbs Road London SW11 6SE to Purelake House 7 Plaistow Lane Bromley BR1 4DS on 2018-09-20
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-08
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-08
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-09-08
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-08-31
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 9th, August 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-02-08
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-20 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-09-03
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-09-03 - new secretary appointed
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-09-03
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-03
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-03
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 60 Webbs Road London SW11 6SE on 2014-10-13
filed on: 13th, October 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-03
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-03
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed aghoco 1249 LIMITEDcertificate issued on 03/09/14
filed on: 3rd, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-03
filed on: 3rd, September 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 20th, August 2014
| incorporation
|
|
SH01 |
Statement of Capital on 2014-08-20: 1.00 GBP
capital
|
|