GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/31. New Address: Yorkshire House 7 South Lane Holmfirth HD9 1HN. Previous address: 35 Westgate Huddersfield HD1 1PA England
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/08/09 - the day director's appointment was terminated
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/09 - the day director's appointment was terminated
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 080120550003 satisfaction in full.
filed on: 3rd, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 080120550002 satisfaction in full.
filed on: 3rd, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 080120550004 satisfaction in full.
filed on: 3rd, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 080120550005 satisfaction in full.
filed on: 3rd, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 080120550006 satisfaction in full.
filed on: 3rd, April 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/29
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/29
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/29
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/29
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/03/09 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/01/12 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
|
accounts |
Free Download
(9 pages)
|
TM02 |
2017/08/31 - the day secretary's appointment was terminated
filed on: 31st, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/31. New Address: 35 Westgate Huddersfield HD1 1PA. Previous address: Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG
filed on: 31st, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2016/03/31
filed on: 5th, January 2017
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 080120550007 satisfaction in full.
filed on: 6th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 080120550007, created on 2016/05/09
filed on: 11th, May 2016
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2016/03/29 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 080120550006, created on 2016/01/05
filed on: 7th, January 2016
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 080120550005, created on 2016/01/05
filed on: 7th, January 2016
|
mortgage |
Free Download
(26 pages)
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 2nd, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/03/29 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
2015/03/30 - the day director's appointment was terminated
filed on: 30th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/25.
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 080120550002
filed on: 23rd, January 2015
|
mortgage |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2014/03/31
filed on: 8th, January 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 080120550004, created on 2014/10/23
filed on: 24th, October 2014
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 080120550003, created on 2014/09/01
filed on: 2nd, September 2014
|
mortgage |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 2014/03/29 with full list of members
filed on: 31st, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, December 2013
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2013/06/28 secretary's details were changed
filed on: 12th, July 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 080120550002
filed on: 13th, June 2013
|
mortgage |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 2013/03/29 with full list of members
filed on: 2nd, April 2013
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2013
|
mortgage |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2012/04/24
filed on: 11th, May 2012
|
capital |
Free Download
(4 pages)
|
TM01 |
2012/05/08 - the day director's appointment was terminated
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/08 from 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 8th, May 2012
|
address |
Free Download
(2 pages)
|
TM01 |
2012/05/08 - the day director's appointment was terminated
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2012/05/08
filed on: 8th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/05/08.
filed on: 8th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/05/08.
filed on: 8th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/05/08.
filed on: 8th, May 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
2012/05/08 - the day director's appointment was terminated
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
2012/05/08 - the day secretary's appointment was terminated
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1101 LIMITEDcertificate issued on 16/04/12
filed on: 16th, April 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/04/16
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 29th, March 2012
|
incorporation |
Free Download
(24 pages)
|