AA |
Full accounts data made up to Saturday 1st April 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th June 2023
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th June 2023.
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th August 2023
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2023
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(39 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2021
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, August 2021
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st July 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st July 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st July 2021.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 31st July 2021.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st July 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st July 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, February 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, February 2021
|
incorporation |
Free Download
(53 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, February 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
1323.20 GBP is the capital in company's statement on Thursday 21st January 2021
filed on: 28th, January 2021
|
capital |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(38 pages)
|
CH01 |
On Friday 10th July 2020 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th February 2020
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(36 pages)
|
AP02 |
New member was appointed on Wednesday 4th December 2019
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th December 2019
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st May 2019.
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
1303.20 GBP is the capital in company's statement on Wednesday 24th October 2018
filed on: 5th, February 2019
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, November 2018
|
resolution |
Free Download
(53 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2017
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th February 2018.
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2017
|
resolution |
Free Download
(56 pages)
|
TM01 |
Director appointment termination date: Thursday 16th March 2017
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(31 pages)
|
AD01 |
Registered office address changed from Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ to Tyn-L-Llidiart Corwen Debighshire LL21 9RR on Monday 7th November 2016
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(13 pages)
|
SH01 |
1189.20 GBP is the capital in company's statement on Friday 18th March 2016
filed on: 24th, May 2016
|
capital |
Free Download
(9 pages)
|
CH01 |
On Friday 15th April 2016 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 2nd, January 2016
|
accounts |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 30th, September 2015
|
resolution |
Free Download
|
SH01 |
1246.20 GBP is the capital in company's statement on Wednesday 19th August 2015
filed on: 30th, September 2015
|
capital |
Free Download
(11 pages)
|
SH03 |
Own shares purchase
filed on: 10th, September 2015
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 19th August 20151172.10 GBP
filed on: 10th, September 2015
|
capital |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
1172.10 GBP is the capital in company's statement on Tuesday 9th June 2015
|
capital |
|
AD01 |
Registered office address changed from Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR United Kingdom to Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ on Wednesday 13th May 2015
filed on: 13th, May 2015
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, April 2015
|
change of name |
Free Download
|
CERTNM |
Company name changed project wasabi topco LIMITEDcertificate issued on 22/04/15
filed on: 22nd, April 2015
|
change of name |
Free Download
(2 pages)
|
SH01 |
1172.10 GBP is the capital in company's statement on Tuesday 23rd December 2014
filed on: 18th, February 2015
|
capital |
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, October 2014
|
resolution |
|
AP02 |
New member was appointed on Wednesday 16th July 2014
filed on: 22nd, September 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
1098.00 GBP is the capital in company's statement on Thursday 24th July 2014
filed on: 4th, September 2014
|
capital |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2014
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th July 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on Thursday 24th July 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th July 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th July 2014.
filed on: 2nd, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 24th July 2014.
filed on: 2nd, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th July 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th July 2014.
filed on: 2nd, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 24th July 2014.
filed on: 2nd, September 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 16th July 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Tuesday 30th June 2015.
filed on: 2nd, September 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR on Thursday 17th July 2014
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1232 LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2014
|
incorporation |
Free Download
(25 pages)
|