AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 6th, October 2023
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2023/02/16.
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 9th, December 2022
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2021/10/07 director's details were changed
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/11/29
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 27th, July 2021
|
accounts |
Free Download
(21 pages)
|
AA01 |
Current accounting period shortened to 2020/12/31, originally was 2021/03/31.
filed on: 25th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 17th, November 2020
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 2020/10/26
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 100233690002 satisfaction in full.
filed on: 5th, June 2020
|
mortgage |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, April 2020
|
capital |
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2020/04/28
filed on: 28th, April 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 17/04/20
filed on: 28th, April 2020
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction, Resolution
filed on: 28th, April 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/17
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 100233690005 satisfaction in full.
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/06
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 100233690004 satisfaction in full.
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 100233690003 satisfaction in full.
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 100233690001 satisfaction in full.
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 100233690006 satisfaction in full.
filed on: 11th, December 2019
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2019/11/22 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/11/22 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 26th, November 2019
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 14th, November 2018
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 100233690006, created on 2018/08/22
filed on: 31st, August 2018
|
mortgage |
Free Download
(61 pages)
|
TM01 |
Director's appointment terminated on 2017/08/31
filed on: 27th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/31.
filed on: 27th, December 2017
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, November 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/28
filed on: 28th, November 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 2nd, November 2017
|
accounts |
Free Download
(41 pages)
|
MR01 |
Registration of charge 100233690005, created on 2017/10/09
filed on: 10th, October 2017
|
mortgage |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2017
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, September 2017
|
incorporation |
Free Download
(12 pages)
|
MR01 |
Registration of charge 100233690003, created on 2017/05/25
filed on: 2nd, June 2017
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 100233690002, created on 2017/05/25
filed on: 2nd, June 2017
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 100233690004, created on 2017/05/25
filed on: 2nd, June 2017
|
mortgage |
Free Download
(44 pages)
|
SH01 |
100.01 GBP is the capital in company's statement on 2016/04/20
filed on: 27th, February 2017
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2016/04/20
filed on: 2nd, February 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
67.67 GBP is the capital in company's statement on 2016/04/20
filed on: 2nd, February 2017
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/02/28
filed on: 4th, October 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/01.
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100233690001, created on 2016/04/20
filed on: 12th, July 2016
|
mortgage |
Free Download
(63 pages)
|
TM01 |
Director's appointment terminated on 2016/04/20
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/11
filed on: 11th, May 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Northedge Capital Llp 6th Floor, Vantage Point Hardman Street Manchester M3 3HF United Kingdom on 2016/05/10 to 6-10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/26
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/26.
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/02/26
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/02/26
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/02/26
filed on: 2nd, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2016/03/02 to C/O Northedge Capital Llp 6th Floor, Vantage Point Hardman Street Manchester M3 3HF
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed aghoco 1383 LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/24
|
capital |
|