AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 15th June 2023.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th June 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 096571870002 satisfaction in full.
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096571870003 satisfaction in full.
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096571870004 satisfaction in full.
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096571870005 satisfaction in full.
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096571870006 satisfaction in full.
filed on: 10th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096571870007, created on Friday 28th April 2023
filed on: 2nd, May 2023
| mortgage
|
Free Download
(49 pages)
|
AP01 |
New director appointment on Wednesday 7th December 2022.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Monday 16th May 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st December 2020.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096571870006, created on Friday 18th December 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 096571870005, created on Tuesday 1st December 2020
filed on: 4th, December 2020
| mortgage
|
Free Download
(49 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th June 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 16th September 2019
filed on: 29th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096571870004, created on Friday 5th July 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(49 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096571870003, created on Friday 28th April 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(49 pages)
|
CH03 |
On Saturday 19th November 2016 secretary's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on Friday 24th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
399430743.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT on Friday 24th June 2016
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 24th June 2016 - new secretary appointed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 096571870001 satisfaction in full.
filed on: 1st, June 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096571870002, created on Tuesday 10th May 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(48 pages)
|
CH01 |
On Thursday 26th November 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
399430743.00 GBP is the capital in company's statement on Thursday 24th September 2015
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, October 2015
| incorporation
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 096571870001, created on Thursday 24th September 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(118 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 24th, September 2015
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 3rd September 2015 - new secretary appointed
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 17th, September 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 30th June 2016.
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed aghoco 1327 LIMITEDcertificate issued on 04/09/15
filed on: 4th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 25th, June 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|