CS01 |
Confirmation statement with no updates 2023/11/21
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2023/09/28 - the day director's appointment was terminated
filed on: 5th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/22.
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/10/03. New Address: Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ. Previous address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 14th, August 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/21
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 30th, August 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/21
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
2021/03/31 - the day director's appointment was terminated
filed on: 9th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/21
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/12/30.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 22nd, September 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/21
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 12th, August 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2018/11/21
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 27th, September 2018
|
accounts |
Free Download
(19 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2018/07/30
filed on: 30th, July 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 27th, July 2018
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 24/07/18
filed on: 27th, July 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, July 2018
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/21
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 25th, August 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016/11/21
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 9th, September 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2015/11/21 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
7600001.00 GBP is the capital in company's statement on 2015/12/18
|
capital |
|
SH01 |
7600001.00 GBP is the capital in company's statement on 2015/07/02
filed on: 28th, September 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/11/30
filed on: 12th, January 2015
|
accounts |
Free Download
(3 pages)
|
TM02 |
2014/12/09 - the day secretary's appointment was terminated
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/09 - the day director's appointment was terminated
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/09 - the day director's appointment was terminated
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/09 - the day director's appointment was terminated
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/09.
filed on: 9th, January 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/09. New Address: 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 9th, January 2015
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/09
filed on: 9th, December 2014
|
resolution |
|
CERTNM |
Company name changed aghoco 1270 LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/21
|
capital |
|