AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 1st, November 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, November 2023
| accounts
|
Free Download
(62 pages)
|
CH01 |
On 2023/09/26 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 1st, October 2022
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, October 2022
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 20th, December 2021
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, December 2021
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 6th, April 2021
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, March 2021
| accounts
|
Free Download
(51 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 11th, September 2019
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, February 2019
| resolution
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2017/09/19.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/09/19
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/19 - the day director's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
2017/09/19 - the day secretary's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
2017/07/06 - the day director's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 15th, June 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2016/03/26 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 2nd, October 2015
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, July 2015
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2015
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed closerstill acquisitions LIMITEDcertificate issued on 09/06/15
filed on: 9th, June 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 9th, June 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/25 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/26 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2014/12/30. New Address: Suite 17 Exhibition House Addison Bridge Place London W14 8XP. Previous address: George House Herald Avenue Coventry Business Park Coventry CV5 6UB
filed on: 30th, December 2014
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 25th, June 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2014/03/26 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
53604.98 GBP is the capital in company's statement on 2014/09/11
capital
|
|
SH01 |
53604.98 GBP is the capital in company's statement on 2014/04/15
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/03/26 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
53600.00 GBP is the capital in company's statement on 2012/08/16
filed on: 11th, February 2013
| capital
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2012/09/07
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/03/31.
filed on: 6th, September 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
2012/09/06 - the day director's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/09/06 - the day secretary's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/07/10 - the day director's appointment was terminated
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/28.
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/28.
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/06/28 from 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 28th, June 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/28.
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/28.
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/28.
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, June 2012
| resolution
|
Free Download
(17 pages)
|
SH01 |
3.98 GBP is the capital in company's statement on 2012/05/25
filed on: 25th, June 2012
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2012/05/25
filed on: 25th, June 2012
| capital
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1090 LIMITEDcertificate issued on 20/06/12
filed on: 20th, June 2012
| change of name
|
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on 2012/05/25
change of name
|
|
AP01 |
New director appointment on 2012/04/20.
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
2012/04/13 - the day director's appointment was terminated
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/13.
filed on: 13th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
2012/04/13 - the day director's appointment was terminated
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/04/13 - the day director's appointment was terminated
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2012
| incorporation
|
Free Download
(24 pages)
|