CS01 |
Confirmation statement with no updates February 19, 2024
filed on: 7th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 23rd, August 2023
|
accounts |
Free Download
(20 pages)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 3rd, August 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Bressenden Place 4th Floor London SW1E 5DH. Change occurred on August 12, 2021. Company's previous address: 8-10 Great George Street 3rd Floor London SW1P 3AE.
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 15th, August 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 8th, August 2017
|
accounts |
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 8th, August 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 17, 2016: 2.00 GBP
|
capital |
|
AP01 |
On November 16, 2015 new director was appointed.
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2015
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(17 pages)
|
CH01 |
On July 29, 2015 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to February 19, 2015
filed on: 15th, July 2015
|
document replacement |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 6th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 29, 2014: 2.00 GBP
filed on: 6th, September 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On April 16, 2014 new director was appointed.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 16, 2014 new director was appointed.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 16, 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2014
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 16, 2014 new director was appointed.
filed on: 16th, April 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 16th, April 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 16, 2014. Old Address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 16th, April 2014
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1205 LIMITEDcertificate issued on 27/03/14
filed on: 27th, March 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on March 27, 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2014
|
incorporation |
Free Download
(25 pages)
|