AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 3rd May 2022. New Address: Kinnaird House 1-4 Pall Mall East London SW1Y 5AU. Previous address: 3rd Floor, Winston House, 2, Dollis Park London N3 1HF England
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Nov 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 24th Nov 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 7th Dec 2020 new director was appointed.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 30th Nov 2020 - the day secretary's appointment was terminated
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Tue, 22nd Sep 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 16th Sep 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: Wed, 12th Jul 2017. New Address: 3rd Floor, Winston House, 2, Dollis Park London N3 1HF. Previous address: Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 17th Jun 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 17th Jun 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 2nd Jun 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Wed, 29th Jun 2016 new director was appointed.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 30th Jun 2016 - the day secretary's appointment was terminated
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 30th Jun 2016
filed on: 5th, July 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 29th Mar 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Sat, 31st Dec 2016
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Mar 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 29th Mar 2016 - the day secretary's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 29th Mar 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 29th Mar 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Mar 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Mar 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Apr 2016. New Address: Sovereign House 1 Albert Place Finchley London N3 1QB. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 29th Mar 2016
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 29th Mar 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1395 LIMITEDcertificate issued on 29/03/16
filed on: 29th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2016
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 1.00 GBP
capital
|
|