AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, December 2021
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, March 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th February 2021.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 12th February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 14th April 2020
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(20 pages)
|
TM02 |
Secretary appointment termination on Friday 23rd November 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 23rd November 2018 - new secretary appointed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th May 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 20th, June 2018
| resolution
|
Free Download
(26 pages)
|
SH02 |
Sub-division of shares on Monday 30th April 2018
filed on: 7th, June 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, June 2018
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096052880004, created on Thursday 3rd May 2018
filed on: 16th, May 2018
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 096052880003, created on Thursday 3rd May 2018
filed on: 9th, May 2018
| mortgage
|
Free Download
(24 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2017.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th February 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th February 2017.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 26th September 2016 - new secretary appointed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 22nd May 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
762500.00 GBP is the capital in company's statement on Tuesday 19th July 2016
capital
|
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 31st August 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Monday 31st August 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, December 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 7th, December 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 28th August 2015
filed on: 7th, December 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 16th November 2015.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
18017.94 GBP is the capital in company's statement on Wednesday 9th September 2015
filed on: 20th, October 2015
| capital
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Friday 28th August 2015.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th August 2015.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096052880002, created on Wednesday 9th September 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 096052880001, created on Friday 28th August 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 14 Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UF on Thursday 23rd July 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th June 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 22nd June 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd June 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1316 LIMITEDcertificate issued on 22/06/15
filed on: 22nd, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 22nd, May 2015
| incorporation
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|