AP01 |
New director was appointed on 2023-12-13
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-12-13
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-12-22
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-11-03
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-04
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-14 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-14 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-09-30
filed on: 18th, May 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to 2021-09-30
filed on: 29th, March 2022
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2021-10-15
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-17
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-09-30
filed on: 17th, April 2021
| accounts
|
Free Download
(16 pages)
|
AD02 |
Location of register of charges has been changed from One St. Peters Square Manchester M2 3DE United Kingdom to One St. Peters Square Manchester M2 3DE at an unknown date
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One St. Peters Square Manchester M2 3DE at an unknown date
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-09-30
filed on: 12th, May 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 4th, April 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2018-11-08
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-17
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-17
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-06-14 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 2018-05-29
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 3rd, May 2018
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 31st, January 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, January 2018
| incorporation
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2017-10-31
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 11th, April 2017
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened from 2016-12-31 to 2016-09-30
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2016-06-09
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to City Tower Piccadilly Plaza Manchester M1 4BT on 2015-12-21
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1362 LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-12-09: 1.00 GBP
capital
|
|