CH01 |
On 2020-06-11 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, September 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/09/23
filed on: 21st, September 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 21st, September 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2023-09-21: 1.00 GBP
filed on: 21st, September 2023
| capital
|
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 5th, July 2023
| accounts
|
Free Download
(30 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 5th, July 2023
| accounts
|
Free Download
(106 pages)
|
AA |
Full accounts data made up to 2021-09-30
filed on: 5th, July 2022
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to 2020-09-30
filed on: 9th, July 2021
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: 2020-09-24
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-07-24 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-24
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 2020-07-24 secretary's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-07-24 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One St. Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2020-07-24
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-09-30
filed on: 8th, July 2020
| accounts
|
Free Download
(56 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, February 2020
| resolution
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2019-12-30
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-30
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-30
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-28
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-28
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-28
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-28
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-28
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-12-21: 105716.17 GBP
filed on: 6th, August 2019
| capital
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to 2018-09-30
filed on: 4th, July 2019
| accounts
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2018-12-21: 110316.17 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(29 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-11-21: 104966.16 GBP
filed on: 22nd, February 2019
| capital
|
Free Download
(30 pages)
|
CAP-SS |
Solvency Statement dated 08/11/18
filed on: 19th, November 2018
| insolvency
|
Free Download
(8 pages)
|
SH20 |
Statement by Directors
filed on: 19th, November 2018
| capital
|
Free Download
(8 pages)
|
SH19 |
Statement of Capital on 2018-11-19: 110566.16 GBP
filed on: 19th, November 2018
| capital
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 19th, November 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-28
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-25
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-25
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-09-30
filed on: 5th, July 2018
| accounts
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 2018-04-06: 110566.16 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(32 pages)
|
AP03 |
On 2018-04-25 - new secretary appointed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-20 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-07-19: 109316.17 GBP
filed on: 10th, August 2017
| capital
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 4th, August 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-01
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-09-30
filed on: 13th, July 2017
| accounts
|
Free Download
(42 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St. Peter's Square Manchester M2 3DE on 2017-06-26
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-03-01: 103716.17 GBP
filed on: 13th, April 2017
| capital
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2016-09-01: 362116.17 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(20 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-09-01: 60766.67 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2016-09-01
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-01
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 25th, October 2016
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, October 2016
| resolution
|
Free Download
(61 pages)
|
CH01 |
On 2016-08-02 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2015-09-30
filed on: 14th, June 2016
| accounts
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-09-30
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-01
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-08 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-01-07: 64026.67 GBP
capital
|
|
AP01 |
New director was appointed on 2015-07-01
filed on: 29th, September 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 64026.67 GBP
filed on: 18th, September 2015
| capital
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2015-08-28
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-15
filed on: 24th, July 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 62026.67 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2015-02-17
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed aghoco 1275 LIMITEDcertificate issued on 23/03/15
filed on: 23rd, March 2015
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-26: 59777.67 GBP
filed on: 18th, March 2015
| capital
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 11th, February 2015
| resolution
|
|
SH02 |
Sub-division of shares on 2015-01-26
filed on: 11th, February 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-01-15
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-01-15
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-01-15
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-26
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-15
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-15
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-01-01
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(25 pages)
|