AA |
Total exemption full company accounts data drawn up to April 29, 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/04/23
filed on: 30th, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/04/23
filed on: 30th, January 2024
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/04/23
filed on: 30th, January 2024
| accounts
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from April 29, 2023 to April 30, 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to April 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 24, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 23, 2016 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to April 25, 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 099213190001, created on September 28, 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, September 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, September 2020
| incorporation
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: May 31, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 3, 2020 new director was appointed.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 27, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates October 2, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on July 26, 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On July 26, 2019 - new secretary appointed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on July 26, 2019
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 26, 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 28, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 29, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 23, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 28th, June 2016
| document replacement
|
Free Download
(11 pages)
|
SH01 |
Capital declared on April 14, 2016: 3001008.25 GBP
filed on: 11th, May 2016
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2016
| resolution
|
Free Download
(26 pages)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 14, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 14, 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 14, 2016 - new secretary appointed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on April 21, 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1368 LIMITEDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2015
| incorporation
|
Free Download
(26 pages)
|