AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094679630005, created on Mon, 5th Dec 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(51 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Thu, 28th Apr 2022 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 4th Feb 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(25 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 31st Aug 2020 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Apr 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Apr 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 094679630004
filed on: 31st, December 2020
| mortgage
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Sat, 9th Nov 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2019
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(22 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2019
| resolution
|
Free Download
(31 pages)
|
AP01 |
On Thu, 21st Mar 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Mar 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Mar 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 21st Mar 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 21st Mar 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094679630004, created on Mon, 25th Mar 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 094679630003, created on Fri, 1st Dec 2017
filed on: 6th, December 2017
| mortgage
|
Free Download
(54 pages)
|
CAP-SS |
Solvency Statement dated 30/11/17
filed on: 30th, November 2017
| insolvency
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2017
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Thu, 30th Nov 2017: 136837.62 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th Mar 2016: 136837.62 GBP
capital
|
|
AP01 |
On Wed, 9th Mar 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Feb 2016 - the day director's appointment was terminated
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Fri, 31st Jul 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, April 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Mon, 30th Mar 2015
filed on: 30th, April 2015
| capital
|
Free Download
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 136837.62 GBP
filed on: 30th, April 2015
| capital
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2015
| incorporation
|
Free Download
|
AP01 |
On Mon, 30th Mar 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Mar 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Mar 2015 new director was appointed.
filed on: 24th, April 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 24th Apr 2015. New Address: Financial Research Centre Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 24th, April 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, April 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 094679630002, created on Mon, 30th Mar 2015
filed on: 4th, April 2015
| mortgage
|
Free Download
(60 pages)
|
TM01 |
Wed, 11th Mar 2015 - the day director's appointment was terminated
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Mar 2015 - the day director's appointment was terminated
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 11th Mar 2015 - the day secretary's appointment was terminated
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Mar 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 11th Mar 2015 - the day director's appointment was terminated
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094679630001, created on Mon, 30th Mar 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(53 pages)
|
CERTNM |
Company name changed aghoco 1285 LIMITEDcertificate issued on 11/03/15
filed on: 11th, March 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(25 pages)
|