CS01 |
Confirmation statement with no updates 2024-01-11
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 22nd, June 2023
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2023-05-01
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-11
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 14th, June 2022
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-11
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 25th, June 2021
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-11
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 16th, December 2020
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-11
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-18
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 25th, June 2019
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-11
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-05-10
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 14th, May 2018
|
accounts |
Free Download
(46 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, February 2018
|
resolution |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2017-05-10
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 24th, April 2017
|
accounts |
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 15th, August 2016
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-19
filed on: 17th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 20th, July 2015
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, July 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 088451080001, created on 2015-05-29
filed on: 3rd, June 2015
|
mortgage |
Free Download
(80 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-19
filed on: 20th, May 2015
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-14
filed on: 6th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, January 2015
|
resolution |
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2014-12-31
filed on: 9th, January 2015
|
accounts |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 9th, January 2015
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2014-12-18: 32100.00 GBP
filed on: 9th, January 2015
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 9th, January 2015
|
resolution |
|
SH20 |
Statement by Directors
filed on: 25th, July 2014
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2014-07-25: 32212.34 GBP
filed on: 25th, July 2014
|
capital |
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 30/06/14
filed on: 25th, July 2014
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, July 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 21st, July 2014
|
resolution |
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2014-06-30: 115.33 GBP
filed on: 21st, July 2014
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 21st, July 2014
|
resolution |
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-06-30: 32212.34 GBP
filed on: 21st, July 2014
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 21st, July 2014
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1201 LIMITEDcertificate issued on 17/07/14
filed on: 17th, July 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, July 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units a2 - a6 Edgefold Industrial Estate Plodder Lane Bolton Greater Manchester BL4 0NN United Kingdom on 2014-04-30
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2014-04-30
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-04-30) of a secretary
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2014
|
incorporation |
Free Download
(25 pages)
|