TM01 |
Director appointment termination date: Thursday 28th September 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th October 2023.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th October 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, September 2023
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, October 2022
| accounts
|
Free Download
(74 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th November 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 8th December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(22 pages)
|
MR04 |
Charge 098394050002 satisfaction in full.
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098394050001 satisfaction in full.
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st May 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th March 2021.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th March 2021.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th March 2021.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Thursday 23rd May 2019.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 18th March 2019 secretary's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 5th November 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd May 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom to Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT on Friday 6th July 2018
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Monday 26th June 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th November 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
1860000.00 GBP is the capital in company's statement on Monday 29th February 2016
filed on: 10th, June 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2016
| capital
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On Wednesday 27th April 2016 - new secretary appointed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, April 2016
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: Thursday 25th February 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th February 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 25th February 2016 - new secretary appointed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on Friday 1st April 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Monday 31st October 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th February 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 25th February 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098394050001, created on Monday 29th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 098394050002, created on Monday 29th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(55 pages)
|
CERTNM |
Company name changed aghoco 1349 LIMITEDcertificate issued on 04/11/15
filed on: 4th, November 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2015
| incorporation
|
Free Download
(26 pages)
|