(PSC07) Cessation of a person with significant control November 30, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 30, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 30, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 30, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 30, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 30, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 17, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 9, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 9, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 9, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR. Change occurred on February 9, 2022. Company's previous address: 21 Aylmer Parade Aylmer Road London N2 0AT England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 18, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 18, 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 15, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 15, 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 15, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 15, 2016: 900.00 GBP
capital
|
|
(CH01) On April 17, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 17, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 17, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Aylmer Parade Aylmer Road London N2 0AT. Change occurred on May 20, 2016. Company's previous address: 26 Lyndhurst Road London NW3 5PB.
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 29, 2016: 900.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 21, 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 21, 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 21, 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed aghoco 1298 LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 26 Lyndhurst Road London NW3 5PB. Change occurred on September 14, 2015. Company's previous address: Unit a 32 Crown Road Enfield England EN1 1th.
filed on: 14th, September 2015
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2016 to December 31, 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2015: 600.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 19th, June 2015
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on April 30, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 15, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 30, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit a 32 Crown Road Enfield England EN1 1th. Change occurred on June 17, 2015. Company's previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom.
filed on: 17th, June 2015
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 30, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 15, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On May 15, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On May 15, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On May 15, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On May 15, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on April 17, 2015: 1.00 GBP
capital
|
|