CS01 |
Confirmation statement with no updates 2023/10/19
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/10/04.
filed on: 25th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/09/14 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/09/14 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 26th, June 2023
|
accounts |
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 26th, June 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 26th, June 2023
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 26th, June 2023
|
other |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/24.
filed on: 27th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/19
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 21st, June 2022
|
accounts |
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/09/30
filed on: 21st, June 2022
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 21st, June 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 21st, June 2022
|
other |
Free Download
(3 pages)
|
TM01 |
2021/10/15 - the day director's appointment was terminated
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/19
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/09/30
filed on: 17th, April 2021
|
accounts |
Free Download
(14 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to One St. Peter's Square Manchester M2 3DE
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/19
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/09/30
filed on: 14th, May 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/19
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, July 2019
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 30th, July 2019
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104382560001, created on 2019/07/05
filed on: 5th, July 2019
|
mortgage |
Free Download
(50 pages)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 5th, April 2019
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2016/12/23 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/19
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/09/13 - the day director's appointment was terminated
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/13.
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 14th, June 2018
|
accounts |
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control 2018/05/29
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/29. New Address: Union Albert Square Manchester M2 6LW. Previous address: Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE United Kingdom
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/11/09
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/19
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2016/12/09
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2017/09/12 - the day director's appointment was terminated
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/12.
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/16. New Address: Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE. Previous address: 100 Barbirolli Square Manchester England M2 3AB England
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/23.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2017/09/30, originally was 2017/10/31.
filed on: 10th, January 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
2016/12/23 - the day secretary's appointment was terminated
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2016/12/23 - the day director's appointment was terminated
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2016/12/23 - the day director's appointment was terminated
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2016/12/23 - the day director's appointment was terminated
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/23.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2016/12/23
filed on: 10th, January 2017
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed aghoco 1462 LIMITEDcertificate issued on 07/11/16
filed on: 7th, November 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2016
|
incorporation |
Free Download
(23 pages)
|