PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 21st, July 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Mon, 20th Sep 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103039590005, created on Tue, 28th Sep 2021
filed on: 4th, October 2021
| mortgage
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Tue, 8th Jun 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th Jun 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Jun 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Jun 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Jun 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Jun 2021 new director was appointed.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Thu, 17th Sep 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(30 pages)
|
TM01 |
Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Dec 2019 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Dec 2019 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 8th Jan 2020. New Address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Previous address: Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU United Kingdom
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103039590004, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge 103039590003, created on Fri, 21st Jun 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(12 pages)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 30th Sep 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Wed, 3rd Oct 2018 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Oct 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Sep 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 103039590002, created on Tue, 6th Mar 2018
filed on: 20th, March 2018
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Wed, 28th Feb 2018 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Feb 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2018
| resolution
|
Free Download
(14 pages)
|
AD03 |
Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 26th Oct 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Oct 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 10th Aug 2017
filed on: 10th, August 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Feb 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103039590001, created on Fri, 2nd Dec 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(66 pages)
|
TM01 |
Tue, 18th Oct 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 29th Nov 2016. New Address: Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU. Previous address: 100 Barbirolli Square Manchester England M2 3AB England
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 18th Oct 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 18th Oct 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 18th Oct 2016 - the day secretary's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Oct 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Oct 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Oct 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1456 LIMITEDcertificate issued on 18/10/16
filed on: 18th, October 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on Fri, 29th Jul 2016: 1.00 GBP
capital
|
|