(CS01) Confirmation statement with no updates 2023/11/20
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/12/28
filed on: 11th, July 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2022/11/20
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/06/01
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/29
filed on: 11th, July 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2021/11/20
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/30
filed on: 28th, September 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 2019/12/27
filed on: 16th, December 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2020/11/20
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/08/16 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/08/16 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2019/08/16 secretary's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/08/16 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/08/16
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/20
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/28
filed on: 20th, September 2019
| accounts
|
Free Download
(44 pages)
|
(AD01) Change of registered address from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 2019/08/16 to 300 Thames Valley Park Drive Reading RG6 1PT
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/15
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 104894350002, created on 2019/05/13
filed on: 21st, May 2019
| mortgage
|
Free Download
(48 pages)
|
(PSC02) Notification of a person with significant control 2019/03/15
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/15
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 104894350001 satisfaction in full.
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/20
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/29
filed on: 14th, August 2018
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2017/11/20
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
|
(PSC01) Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/15.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/15.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 73812329.00 GBP is the capital in company's statement on 2016/12/16
filed on: 20th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
(42 pages)
|
(MR01) Registration of charge 104894350001, created on 2016/12/16
filed on: 21st, December 2016
| mortgage
|
Free Download
(80 pages)
|
(AP03) On 2016/12/05, company appointed a new person to the position of a secretary
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/05.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/05.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/12/05
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/12/05
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2016/12/08 to Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/11/30
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/12/05
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/12/05
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed aghoco 1471 LIMITEDcertificate issued on 05/12/16
filed on: 5th, December 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 21st, November 2016
| incorporation
|
Free Download
(25 pages)
|