SH01 |
105.00 GBP is the capital in company's statement on 2023/06/26
filed on: 27th, June 2023
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 26/06/23
filed on: 27th, June 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 27th, June 2023
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 27th, June 2023
|
capital |
Free Download
(1 page)
|
SH19 |
105.00 GBP is the capital in company's statement on 2023/06/27
filed on: 27th, June 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 3rd, April 2023
|
accounts |
Free Download
(24 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on 2022/07/15
filed on: 21st, July 2022
|
capital |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/09/30
filed on: 5th, May 2022
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 097942820016, created on 2021/05/21
filed on: 7th, June 2021
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 097942820017, created on 2021/05/21
filed on: 7th, June 2021
|
mortgage |
Free Download
(64 pages)
|
MR01 |
Registration of charge 097942820015, created on 2021/05/21
filed on: 3rd, June 2021
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 097942820014, created on 2021/05/21
filed on: 24th, May 2021
|
mortgage |
Free Download
(12 pages)
|
MR04 |
Charge 097942820007 satisfaction in full.
filed on: 19th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820013 satisfaction in full.
filed on: 19th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820009 satisfaction in full.
filed on: 19th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820008 satisfaction in full.
filed on: 19th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820011 satisfaction in full.
filed on: 19th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820012 satisfaction in full.
filed on: 19th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820006 satisfaction in full.
filed on: 26th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820002 satisfaction in full.
filed on: 26th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820010 satisfaction in full.
filed on: 26th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820001 satisfaction in full.
filed on: 26th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/09/30
filed on: 22nd, March 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
2021/03/18 - the day director's appointment was terminated
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/03/18 - the day director's appointment was terminated
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/03/18 - the day director's appointment was terminated
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/03/18 - the day director's appointment was terminated
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097942820013, created on 2021/01/14
filed on: 18th, January 2021
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 097942820012, created on 2021/01/14
filed on: 18th, January 2021
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 097942820011, created on 2021/01/12
filed on: 18th, January 2021
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 097942820010, created on 2020/11/16
filed on: 18th, November 2020
|
mortgage |
Free Download
(59 pages)
|
AP01 |
New director appointment on 2020/03/20.
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/03/20 - the day director's appointment was terminated
filed on: 23rd, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 9th, March 2020
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 097942820009, created on 2020/01/31
filed on: 11th, February 2020
|
mortgage |
Free Download
(81 pages)
|
TM01 |
2020/01/28 - the day director's appointment was terminated
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/18.
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 097942820004 satisfaction in full.
filed on: 10th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097942820005 satisfaction in full.
filed on: 22nd, August 2019
|
mortgage |
Free Download
|
MR04 |
Charge 097942820003 satisfaction in full.
filed on: 22nd, August 2019
|
mortgage |
Free Download
|
MR01 |
Registration of charge 097942820006, created on 2019/06/10
filed on: 12th, June 2019
|
mortgage |
Free Download
(57 pages)
|
MR01 |
Registration of charge 097942820008, created on 2019/06/10
filed on: 12th, June 2019
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 097942820007, created on 2019/06/10
filed on: 12th, June 2019
|
mortgage |
Free Download
(29 pages)
|
CH01 |
On 2019/03/16 director's details were changed
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 12th, March 2019
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2018/09/20 director's details were changed
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097942820005, created on 2018/07/13
filed on: 19th, July 2018
|
mortgage |
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 2017/09/30
filed on: 12th, April 2018
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 097942820004, created on 2017/10/09
filed on: 12th, October 2017
|
mortgage |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2017/09/26.
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/09/26 - the day director's appointment was terminated
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/09/30
filed on: 16th, June 2017
|
accounts |
Free Download
(22 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2017
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, May 2017
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 097942820003, created on 2017/04/28
filed on: 8th, May 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 097942820002, created on 2016/11/09
filed on: 21st, November 2016
|
mortgage |
Free Download
(68 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2016/04/29
filed on: 21st, October 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/28.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/07/05 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/10. New Address: Kynetec Weston Court Weston Newbury Berkshire RG20 8JE. Previous address: Kynetec Western Court Weston Newbury RG20 8JE United Kingdom
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/05. New Address: Kynetec Western Court Weston Newbury RG20 8JE. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 5th, August 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097942820001, created on 2016/04/29
filed on: 5th, May 2016
|
mortgage |
Free Download
(67 pages)
|
AP01 |
New director appointment on 2016/01/29.
filed on: 13th, February 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/01/29.
filed on: 13th, February 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2015/10/29 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/10/29 - the day secretary's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 26th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
2015/10/29 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/29.
filed on: 26th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
2015/10/29 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1343 LIMITEDcertificate issued on 29/10/15
filed on: 29th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 24th, September 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/24
|
capital |
|