AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bonefields Farm New Inn Lane Shrawley Worcestershire WR6 6TE. Change occurred on Thursday 25th August 2022. Company's previous address: Holly Bank Cottage 21 Dale Hill Blackwell Bromsgrove Worcestershire B60 1QJ United Kingdom.
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 15th July 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 15th July 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 15th July 2019
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, August 2019
| resolution
|
Free Download
(40 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 17th November 2016
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aggora (uk) LIMITEDcertificate issued on 07/02/18
filed on: 7th, February 2018
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holly Bank Cottage 21 Dale Hill Blackwell Bromsgrove Worcestershire B60 1QJ. Change occurred on Wednesday 10th January 2018. Company's previous address: Centech House Centech Park Fringe Meadow Road North Moons Moat Redditch Worcs B98 9NR.
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 11th December 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th December 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th December 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th December 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Monday 23rd February 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(10 pages)
|
363a |
Period up to Friday 20th February 2009 - Annual return with full member list
filed on: 20th, February 2009
| annual return
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2008
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 23rd, December 2008
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2008
| gazette
|
Free Download
(1 page)
|
288a |
On Tuesday 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 2nd December 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 2nd December 2008 Appointment terminated secretary
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/11/2008 from 1-2 universal house 88-94 wentworth street london E1 7SA
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2006
| incorporation
|
Free Download
(12 pages)
|