AA01 |
Previous accounting period shortened to 2023/12/31
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
SH01 |
76.40 GBP is the capital in company's statement on 2023/10/23
filed on: 25th, October 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/10/25
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/23
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/10/23
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 5th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/13
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/13
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/13
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2020/06/04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/06/04
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/13
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, May 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, April 2020
| incorporation
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2020/03/04
filed on: 29th, April 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/13
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/04/10
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Monkspath Hall Road Solihull West Midlands B90 4FY United Kingdom on 2018/08/29 to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/13
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/13
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/13
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015/08/21 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/20
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/05/20
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/20.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/20.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/20.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/05/20
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/05/20
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2015/06/10 to 1 Monkspath Hall Road Solihull West Midlands B90 4FY
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1310 LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 13th, May 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/13
capital
|
|