AD04 |
Registers new location: Cox's Green Havyatt Road Wrington Bristol BS40 5PA.
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2023
filed on: 31st, March 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 21, 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 26, 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(42 pages)
|
AP01 |
On December 16, 2022 new director was appointed.
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 16, 2022 new director was appointed.
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA on January 3, 2023
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 27, 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(36 pages)
|
AP01 |
On August 4, 2021 new director was appointed.
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 15th, October 2021
|
accounts |
Free Download
(31 pages)
|
CH01 |
On December 27, 2020 director's details were changed
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 21, 2020 new director was appointed.
filed on: 27th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 81 Mallinson Road London SW11 1BW United Kingdom to C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE on December 27, 2020
filed on: 27th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2020
filed on: 23rd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from Studios C & D 209 st. John's Hill London SW11 1th United Kingdom to 81 Mallinson Road London SW11 1BW on July 31, 2020
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on September 30, 2015: 20001.00 GBP
|
capital |
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Mossop Street London SW3 2LY to Studios C & D 209 st. John's Hill London SW11 1th on September 9, 2015
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 18th, November 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to June 23, 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 10th, January 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to June 23, 2013 with full list of members
filed on: 9th, September 2013
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, September 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, September 2013
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 13th, May 2013
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 18th, February 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to June 23, 2012 with full list of members
filed on: 20th, September 2012
|
annual return |
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 8th, June 2012
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2011: 20001.00 GBP
filed on: 3rd, January 2012
|
capital |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 14, 2011
filed on: 14th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2011
filed on: 14th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2011
filed on: 14th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2011
filed on: 14th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 16, 2011 new director was appointed.
filed on: 16th, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 10, 2011
filed on: 10th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 10, 2011 new director was appointed.
filed on: 10th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 9, 2011 new director was appointed.
filed on: 9th, August 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 9th, August 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 9, 2011. Old Address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 9th, August 2011
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, July 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1054 LIMITEDcertificate issued on 25/07/11
filed on: 25th, July 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on July 22, 2011 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2011
|
incorporation |
Free Download
(23 pages)
|