CS01 |
Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 24th Apr 2016
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Mon, 25th Oct 2021. New Address: Spindles, St. Marys Road Bowdon Cheshire WA14 2PH. Previous address: Spindles St. Marys Road Bowdon Cheshire WA14 2PH England
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Oct 2021. New Address: Spindles St. Marys Road Bowdon Cheshire WA14 2PH. Previous address: C/O C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB England
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Oct 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093816440002, created on Wed, 24th Mar 2021
filed on: 25th, March 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 5.00 GBP
capital
|
|
MR01 |
Registration of charge 093816440001, created on Thu, 1st Oct 2015
filed on: 8th, October 2015
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 27th Aug 2015. New Address: C/O C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB. Previous address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 27th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 7th Mar 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 7th, May 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 24th Apr 2015
filed on: 7th, May 2015
| capital
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, May 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 24th Apr 2015: 5.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(7 pages)
|
CERTNM |
Company name changed aghoco 1281 LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 28th, April 2015
| change of name
|
Free Download
|
TM01 |
Sat, 7th Mar 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 7th Mar 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Sat, 7th Mar 2015 - the day secretary's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Apr 2015. New Address: 4 Hardman Square Spinningfields Manchester M3 3EB. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 16th, April 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Sat, 7th Mar 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 7th Mar 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 7th Mar 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 9th Jan 2015: 1.00 GBP
capital
|
|