AP01 |
New director appointment on Monday 1st January 2024.
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(60 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(57 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(60 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 21st, August 2020
|
accounts |
Free Download
(57 pages)
|
AP01 |
New director appointment on Monday 1st July 2019.
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(50 pages)
|
AP03 |
Appointment (date: Friday 11th January 2019) of a secretary
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 11th January 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th October 2018
filed on: 30th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(53 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(50 pages)
|
AD01 |
New registered office address Manor House Manor Lane Holmes Chapel Cheshire CW4 8AF. Change occurred on Tuesday 13th June 2017. Company's previous address: Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF.
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
CH03 |
On Thursday 1st June 2017 secretary's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st June 2017
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 1st June 2017) of a secretary
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(50 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(37 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(10 pages)
|
AP01 |
New director appointment on Tuesday 27th January 2015.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 12th, November 2014
|
capital |
Free Download
(1 page)
|
SH19 |
40400.00 GBP is the capital in company's statement on Wednesday 12th November 2014
filed on: 12th, November 2014
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 07/10/14
filed on: 12th, November 2014
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, October 2014
|
resolution |
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 13th, August 2014
|
accounts |
Free Download
(38 pages)
|
AP03 |
Appointment (date: Tuesday 1st July 2014) of a secretary
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/06/14
filed on: 21st, July 2014
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, July 2014
|
resolution |
Free Download
(31 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 30th June 201449758.00 GBP
filed on: 21st, July 2014
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 21st, July 2014
|
capital |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2014
|
capital |
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 21st, July 2014
|
capital |
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 21st, July 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 21st, July 2014
|
resolution |
Free Download
(1 page)
|
SH19 |
40400.00 GBP is the capital in company's statement on Monday 21st July 2014
filed on: 21st, July 2014
|
capital |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 31st March 2014.
filed on: 9th, December 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 8th October 2013 from 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 8th, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th September 2013.
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, September 2013
|
resolution |
Free Download
(34 pages)
|
SH01 |
84290.68 GBP is the capital in company's statement on Friday 23rd August 2013
filed on: 9th, September 2013
|
capital |
Free Download
(15 pages)
|
SH01 |
24819.19 GBP is the capital in company's statement on Friday 23rd August 2013
filed on: 9th, September 2013
|
capital |
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 6th September 2013.
filed on: 6th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th September 2013.
filed on: 6th, September 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 4th September 2013) of a secretary
filed on: 4th, September 2013
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 2nd, September 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed aghoco 1148 LIMITEDcertificate issued on 02/09/13
filed on: 2nd, September 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 23rd August 2013
|
change of name |
|
TM01 |
Director's appointment was terminated on Wednesday 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th June 2013.
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th June 2013.
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th June 2013
filed on: 5th, June 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2013
|
incorporation |
Free Download
(25 pages)
|