(CS01) Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 29th Sep 2020. New Address: Sail Loft Lawson & Partners Battlesbridge Harbour Batlesbridge Essex SS11 8DT. Previous address: Unit 6 Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ England
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 17th Dec 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 16th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Aug 2016
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Aug 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th Oct 2018. New Address: Unit 6 Lake Meadows Business Park Woodbrook Crescent Billericay CM12 0EQ. Previous address: 9 C/O Lawson & Partners Argyll Street London W1F 7TG England
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Aug 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 11th Nov 2016. New Address: 9 C/O Lawson & Partners Argyll Street London W1F 7TG. Previous address: 7/8 Conduit Street London W1S 2XF United Kingdom
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 22nd Aug 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Thu, 1st Oct 2015 - the day secretary's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2015 to Wed, 31st Dec 2014
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 22nd Aug 2015 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Feb 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 4th Dec 2015. New Address: 7/8 Conduit Street London W1S 2XF. Previous address: 60 Webbs Road London SW11 6SE
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 1st Oct 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 1st Oct 2015 - the day secretary's appointment was terminated
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Oct 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Oct 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Sep 2014 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Wed, 3rd Sep 2014 - the day secretary's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th Oct 2014. New Address: 60 Webbs Road London SW11 6SE. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 13th, October 2014
| address
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd Sep 2014 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 3rd Sep 2014
filed on: 13th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 3rd Sep 2014 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Sep 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 3rd Sep 2014 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aghoco 1250 LIMITEDcertificate issued on 03/09/14
filed on: 3rd, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 3rd Sep 2014
filed on: 3rd, September 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(25 pages)
|