AA |
Full accounts data made up to Tuesday 31st January 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(30 pages)
|
PSC05 |
Change to a person with significant control Friday 13th January 2023
filed on: 15th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st January 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(30 pages)
|
AD01 |
New registered office address 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Change occurred on Friday 13th January 2023. Company's previous address: Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom.
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, October 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, October 2022
|
incorporation |
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 11th October 2022.
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th October 2022.
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th October 2022.
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113948420002, created on Thursday 8th September 2022
filed on: 16th, September 2022
|
mortgage |
Free Download
(60 pages)
|
MR04 |
Charge 113948420001 satisfaction in full.
filed on: 16th, September 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st January 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to Friday 31st January 2020
filed on: 7th, December 2021
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th July 2021
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd June 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, February 2021
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Friday 7th August 2020.
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th August 2020
filed on: 3rd, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th April 2020
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2019
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd October 2019.
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2019.
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2019.
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2019.
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st July 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 4th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th October 2018
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 29th June 2018) of a secretary
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 2nd July 2018
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd July 2018
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 113948420001, created on Thursday 5th July 2018
filed on: 6th, July 2018
|
mortgage |
Free Download
(61 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st January 2019, originally was Sunday 30th June 2019.
filed on: 3rd, July 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW. Change occurred on Tuesday 3rd July 2018. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 29th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1719 LIMITEDcertificate issued on 29/06/18
filed on: 29th, June 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th June 2018
filed on: 29th, June 2018
|
resolution |
Free Download
|
NM01 |
Resolution of change of name
filed on: 29th, June 2018
|
change of name |
Free Download
|
NEWINC |
Company registration
filed on: 4th, June 2018
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th June 2018
|
capital |
|