CS01 |
Confirmation statement with no updates June 9, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 9, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 19, 2020
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 25, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One St. Peter's Square Manchester M2 3DE United Kingdom to 8 Manor Court Barnsley S70 6TW on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On February 7, 2020 - new secretary appointed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 7, 2020: 8.00 GBP
filed on: 4th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St. Peter's Square Manchester M2 3DE on October 31, 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 25, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2015: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 21st, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 25, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1193 LIMITEDcertificate issued on 07/01/14
filed on: 7th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on January 7, 2014 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2013
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on October 25, 2013: 1.00 GBP
capital
|
|