AA |
Full accounts data made up to 2023-04-01
filed on: 20th, November 2023
|
accounts |
Free Download
|
AP01 |
New director was appointed on 2023-06-13
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-06
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-11
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 10th, June 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-23
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-28
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090556310001 in full
filed on: 28th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 090556310002, created on 2022-07-13
filed on: 19th, July 2022
|
mortgage |
Free Download
(122 pages)
|
AP01 |
New director was appointed on 2022-06-01
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-23
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 17th, December 2021
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, August 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2021
|
incorporation |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-31
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-23
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 31st, December 2020
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2020-07-10 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-23
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-20
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 16th, December 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-04
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2019-12-04) of a member
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-31
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-23
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2016-11-07
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2018-05-23
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-02-14
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 27th, December 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-16
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 16th, December 2016
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address Tyn-Y-Llidiart Corwen Denbighshire LL21 9RR. Change occurred on 2016-11-07. Company's previous address: Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ.
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-23
filed on: 22nd, June 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2016-04-15 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 31st, December 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-23
filed on: 27th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ. Change occurred on 2015-05-13. Company's previous address: Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR United Kingdom.
filed on: 13th, May 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed project wasabi bidco LIMITEDcertificate issued on 25/04/15
filed on: 25th, April 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 25th, April 2015
|
change of name |
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 4th, September 2014
|
resolution |
|
AA01 |
Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 2nd, September 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-24
filed on: 2nd, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-24
filed on: 2nd, September 2014
|
officers |
Free Download
(3 pages)
|
AP02 |
Appointment (date: 2014-06-25) of a member
filed on: 13th, August 2014
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090556310001, created on 2014-07-24
filed on: 30th, July 2014
|
mortgage |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2014-06-25
filed on: 23rd, July 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-25
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-25
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-25
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-06-25
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR. Change occurred on 2014-07-17. Company's previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom.
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1228 LIMITEDcertificate issued on 30/05/14
filed on: 30th, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-05-30
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 23rd, May 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-05-23: 1.00 GBP
|
capital |
|