AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, November 2023
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
|
accounts |
Free Download
(148 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 3rd, October 2022
|
accounts |
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 28th, September 2021
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
|
accounts |
Free Download
(128 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, August 2021
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, August 2021
|
resolution |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 7th, January 2021
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, January 2021
|
accounts |
Free Download
(144 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 7th, October 2019
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 7th, October 2019
|
accounts |
Free Download
(151 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 30th, October 2018
|
accounts |
Free Download
(132 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 30th, October 2018
|
accounts |
Free Download
(19 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-03-31
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2017-10-31 (was 2017-12-31).
filed on: 17th, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN. Change occurred on 2018-04-20. Company's previous address: 36 Great Titchfield Street London W1W 8BQ United Kingdom.
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-14
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2012-01-09: 481500.00 GBP
filed on: 21st, August 2017
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, July 2017
|
resolution |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to 2016-10-31
filed on: 19th, July 2017
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, July 2017
|
resolution |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2017-06-30: 4342084.00 GBP
filed on: 10th, July 2017
|
capital |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-01
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-01
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-07-01
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-07-01) of a secretary
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-01
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Great Titchfield Street London W1W 8BQ. Change occurred on 2016-10-10. Company's previous address: Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ.
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-29
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2015-10-31
filed on: 3rd, August 2016
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2016-05-27
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-08
filed on: 28th, June 2016
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2016-02-02
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, October 2015
|
resolution |
Free Download
|
TM01 |
Director's appointment was terminated on 2015-09-08
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-08
filed on: 1st, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-08
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-10-31
filed on: 10th, August 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-08
filed on: 9th, June 2015
|
annual return |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-08
filed on: 5th, September 2014
|
annual return |
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2013-10-31
filed on: 1st, August 2014
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-13
filed on: 13th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-03-28
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2014-02-05
filed on: 17th, February 2014
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 17th, February 2014
|
resolution |
Free Download
(45 pages)
|
SH02 |
Sub-division of shares on 2014-02-05
filed on: 17th, February 2014
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, February 2014
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-03
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-03
filed on: 3rd, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-08
filed on: 17th, June 2013
|
annual return |
Free Download
(14 pages)
|
CH03 |
On 2013-02-13 secretary's details were changed
filed on: 3rd, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2012-10-31
filed on: 8th, March 2013
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2012-12-03 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-12-03 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Tower Deva Centre Trinity Way Manchester M3 7BF on 2012-12-17
filed on: 17th, December 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-01
filed on: 1st, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-08
filed on: 12th, June 2012
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2012-03-29: 514000.00 GBP
filed on: 1st, May 2012
|
capital |
Free Download
(17 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 1st, May 2012
|
resolution |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, January 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 27th, January 2012
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-11-23
filed on: 23rd, November 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 23rd, November 2011
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-11-17: 514000.00 GBP
filed on: 23rd, November 2011
|
capital |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-16
filed on: 16th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-15
filed on: 15th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-07
filed on: 7th, September 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-09-01: 514000.00 GBP
filed on: 6th, September 2011
|
capital |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2011-08-10: 481500.00 GBP
filed on: 6th, September 2011
|
capital |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-26
filed on: 26th, August 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-08-26) of a secretary
filed on: 26th, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-26
filed on: 26th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-26
filed on: 26th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-26
filed on: 26th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-26
filed on: 26th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-26
filed on: 26th, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-26
filed on: 26th, August 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-08-26
filed on: 26th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-26
filed on: 26th, August 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 2011-08-26
filed on: 26th, August 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-06-30 to 2012-10-31
filed on: 26th, August 2011
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, August 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution
filed on: 26th, August 2011
|
resolution |
Free Download
(58 pages)
|
CERTNM |
Company name changed aghoco 1052 LIMITEDcertificate issued on 06/07/11
filed on: 6th, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-07-06
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 8th, June 2011
|
incorporation |
Free Download
(23 pages)
|