SH19 |
Statement of Capital on 8th January 2025: 1.00 GBP
filed on: 8th, January 2025
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 30th, December 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, December 2024
| incorporation
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, December 2024
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 20/12/24
filed on: 24th, December 2024
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 24th, December 2024
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 24th December 2024: 1.00 GBP
filed on: 24th, December 2024
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 24th, December 2024
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 20th, December 2024
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 20th December 2024: 1.00 GBP
filed on: 20th, December 2024
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/12/24
filed on: 20th, December 2024
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, December 2024
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th December 2024: 9511814.00 GBP
filed on: 20th, December 2024
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th December 2024
filed on: 16th, December 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th December 2024
filed on: 16th, December 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th November 2024 director's details were changed
filed on: 28th, November 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2023
filed on: 17th, September 2024
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 20th February 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2024
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 31st August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 18th March 2021: 8920196.85 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th July 2020
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(45 pages)
|
CH01 |
On 29th August 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, June 2019
| resolution
|
Free Download
(76 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 25th February 2019: 8919200.70 GBP
filed on: 25th, March 2019
| capital
|
Free Download
(10 pages)
|
CH01 |
On 14th November 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 1st August 2018 to the position of a member
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 25th April 2017: 8919015.70 GBP
filed on: 28th, May 2017
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, January 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th November 2016: 7896842.30 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 27th July 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd April 2016: 7045582.80 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 12th, January 2016
| resolution
|
Free Download
(65 pages)
|
SH01 |
Statement of Capital on 21st December 2015: 7030582.80 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 16th December 2015 to C/O the Company Secretary Rivergate House Newbury Business Park London Road Newbury RG14 2PZ
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1356 LIMITEDcertificate issued on 08/12/15
filed on: 8th, December 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(26 pages)
|