(AP01) New director was appointed on 2023-10-04
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-14 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-09-14 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2022-09-30
filed on: 18th, May 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Small company accounts for the period up to 2021-09-30
filed on: 29th, March 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2021-10-15
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-17
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-09-30
filed on: 16th, April 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2020-09-30
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-09-30
filed on: 12th, May 2020
| accounts
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, July 2019
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 4th, April 2019
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2018-11-08
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-06-14 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Union Albert Square Manchester M2 6LW. Change occurred on 2018-05-29. Company's previous address: C/O Bruntwood Limited York House York Street Manchester M2 3BB England.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-09-30
filed on: 3rd, May 2018
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 31st, January 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, January 2018
| incorporation
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2017-10-31
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 11th, April 2017
| accounts
|
Free Download
(14 pages)
|
(AA01) Current accounting period shortened from 2016-12-31 to 2016-09-30
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-07 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Bruntwood Limited York House York Street Manchester M2 3BB. Change occurred on 2016-06-09. Company's previous address: City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-17
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-17
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-17
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address City Tower Piccadilly Plaza Manchester M1 4BT. Change occurred on 2015-12-21. Company's previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed aghoco 1361 LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(26 pages)
|