AA |
Full accounts data made up to Tuesday 31st January 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control Monday 16th 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
(21 pages)
|
AD01 |
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on Friday 13th January 2023
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, October 2022
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, October 2022
|
resolution |
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)
|
AP01 |
New director appointment on Tuesday 11th October 2022.
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113948720002, created on Thursday 8th September 2022
filed on: 16th, September 2022
|
mortgage |
Free Download
(60 pages)
|
MR04 |
Charge 113948720001 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: 3rd, February 2022
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 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: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st January 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Thursday 31st January 2019
filed on: 5th, May 2021
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 7th August 2020.
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 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 appointment termination date: Thursday 9th April 2020
filed on: 21st, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 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 appointment termination date: Wednesday 31st July 2019
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 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: 28th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Thursday 4th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 4th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th October 2018
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 29th June 2018 - new secretary appointed
filed on: 10th, July 2018
|
officers |
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)
|
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)
|
MR01 |
Registration of charge 113948720001, created on Thursday 5th July 2018
filed on: 6th, July 2018
|
mortgage |
Free Download
(61 pages)
|
TM01 |
Director appointment termination date: Friday 29th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination 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)
|
TM01 |
Director appointment termination date: Friday 29th June 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on Tuesday 3rd July 2018
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
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)
|
TM01 |
Director appointment termination date: 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)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
NM01 |
Resolution of change of name
filed on: 29th, June 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 29th June 2018
filed on: 29th, June 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed aghoco 1720 LIMITEDcertificate issued on 29/06/18
filed on: 29th, June 2018
|
change of name |
Free Download
(3 pages)
|
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 |
|