GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/02
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 25th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/02
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 22nd, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/02
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 15th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/02
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 22nd, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/04/02
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 2nd, February 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL England on 2016/12/13 to C/O Aog Psc Ltd Bishop's Court Aog, 17a the Broadway Hatfield Herts AL9 5HZ
filed on: 13th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 12th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/02
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Martlesham Welwyn Garden City Hertfordshire AL7 2QF on 2015/09/03 to 58 Great North Road Suite 1 Welwyn Garden City Hertfordshire AL8 7TL
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/02
filed on: 8th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/08
|
capital |
|
AD01 |
Change of registered address from 11 Martlesham Welwyn Garden City Hertfordshire AL7 2QF England on 2014/09/30 to 11 Martlesham Welwyn Garden City Hertfordshire AL7 2QF
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Aog Resources Ltd 26 Bridge Road East Welwyn Garden City Herts AL7 1HL United Kingdom on 2014/09/30 to 11 Martlesham Welwyn Garden City Hertfordshire AL7 2QF
filed on: 30th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2014
|
incorporation |
Free Download
(50 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/02
|
capital |
|