AP01 |
On November 7, 2023 new director was appointed.
filed on: 7th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 28th, September 2023
|
accounts |
Free Download
(25 pages)
|
AP01 |
On August 21, 2023 new director was appointed.
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on July 3, 2023
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On July 3, 2023 director's details were changed
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Barrington Road Altrincham WA14 1GY. Change occurred on July 2, 2023. Company's previous address: The Brew House Greenalls Avenue Warrington Cheshiire WA4 6HL.
filed on: 2nd, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 10, 2023 new director was appointed.
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2022
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
On May 24, 2022 new director was appointed.
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 4th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 20th, September 2021
|
accounts |
Free Download
(25 pages)
|
AP01 |
On August 9, 2021 new director was appointed.
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2021
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On October 16, 2020 director's details were changed
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(23 pages)
|
CH01 |
On June 9, 2020 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
On September 26, 2019 new director was appointed.
filed on: 26th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2019
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 18, 2019
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 18, 2019
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 18, 2019 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 18, 2019 new director was appointed.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 8, 2018 new director was appointed.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 8, 2018 new director was appointed.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2017
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 2nd, October 2016
|
accounts |
Free Download
(21 pages)
|
CH01 |
On July 27, 2016 director's details were changed
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 19, 2016: 7110001.00 GBP
filed on: 21st, April 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On April 20, 2016 director's details were changed
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 16, 2016 director's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 21, 2016 director's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(16 pages)
|
CH01 |
On August 27, 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on July 31, 2015: 1.00 GBP
|
capital |
|
CH02 |
Directors's name changed on December 16, 2014
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2014 new director was appointed.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 4, 2014 new director was appointed.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 4, 2014 new director was appointed.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 21, 2014
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 21, 2014 new director was appointed.
filed on: 15th, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2014
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2014
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2014
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 21, 2014 new director was appointed.
filed on: 15th, September 2014
|
officers |
Free Download
(3 pages)
|
AP02 |
Appointment (date: August 21, 2014) of a member
filed on: 15th, September 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address The Brew House Greenalls Avenue Warrington Cheshiire WA4 6HL. Change occurred on September 15, 2014. Company's previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom.
filed on: 15th, September 2014
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 21, 2014
filed on: 21st, August 2014
|
resolution |
|
CERTNM |
Company name changed aghoco 1240 LIMITEDcertificate issued on 21/08/14
filed on: 21st, August 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2014
|
incorporation |
Free Download
(25 pages)
|