GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 085120100001 satisfaction in full.
filed on: 25th, July 2022
|
mortgage |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 23rd December 2021
filed on: 23rd, December 2021
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 22/12/21
filed on: 23rd, December 2021
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, December 2021
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
|
capital |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 1st, November 2021
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 1st, November 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, November 2021
|
accounts |
Free Download
(54 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 1st, November 2021
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
2776702.00 GBP is the capital in company's statement on Wednesday 17th February 2021
filed on: 14th, March 2021
|
capital |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Sunday 19th November 2017 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 6th October 2017 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, August 2017
|
resolution |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd August 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085120100001, created on Friday 4th August 2017
filed on: 8th, August 2017
|
mortgage |
Free Download
|
AP01 |
New director appointment on Monday 10th July 2017.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
51294.00 GBP is the capital in company's statement on Wednesday 21st August 2013
filed on: 28th, September 2016
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st May 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Monday 11th May 2015
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st August 2014
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th August 2014.
filed on: 4th, September 2014
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 31st, July 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st May 2014
filed on: 20th, May 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 9th September 2013 from 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 9th, September 2013
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Saturday 31st May 2014.
filed on: 9th, September 2013
|
accounts |
Free Download
(3 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on Wednesday 21st August 2013
filed on: 9th, September 2013
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2013
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2013
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th September 2013.
filed on: 9th, September 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th September 2013.
filed on: 9th, September 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th June 2013
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th June 2013
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th June 2013.
filed on: 13th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 13th June 2013.
filed on: 13th, June 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 13th June 2013
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th June 2013
filed on: 13th, June 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, May 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1158 LIMITEDcertificate issued on 28/05/13
filed on: 28th, May 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 24th May 2013
|
change of name |
|
NEWINC |
Company registration
filed on: 1st, May 2013
|
incorporation |
Free Download
(25 pages)
|