AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, February 2024
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, April 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB England on 2nd December 2021 to Bron Llan Gannock Park Deganwy Conwy LL31 9PZ
filed on: 2nd, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 27th July 2015
filed on: 14th, September 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 3.00 GBP
filed on: 18th, August 2016
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 10th, August 2016
|
resolution |
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 28th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th July 2016: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1303 LIMITEDcertificate issued on 19/06/15
filed on: 19th, June 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 18th June 2015 to Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB
filed on: 18th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2015
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th May 2015
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th May 2015
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th May 2015
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th May 2015
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2015
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 30th April 2015: 1.00 GBP
|
capital |
|