(TM01) Sat, 30th Sep 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 129704760006, created on Fri, 18th Aug 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(70 pages)
|
(CH01) On Wed, 12th Jul 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(24 pages)
|
(TM01) Thu, 6th Apr 2023 - the day director's appointment was terminated
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Feb 2023 new director was appointed.
filed on: 28th, February 2023
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 129704760005, created on Tue, 21st Feb 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(70 pages)
|
(PSC05) Change to a person with significant control Wed, 4th Nov 2020
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 15th Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Dec 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 15th Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Dec 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 129704760004, created on Fri, 27th May 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(70 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 19th Oct 2021 - the day director's appointment was terminated
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, November 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, November 2020
| incorporation
|
Free Download
(13 pages)
|
(MR01) Registration of charge 129704760002, created on Tue, 10th Nov 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(22 pages)
|
(CH01) On Mon, 9th Nov 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Nov 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 129704760003, created on Tue, 10th Nov 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 129704760001, created on Tue, 10th Nov 2020
filed on: 11th, November 2020
| mortgage
|
Free Download
(70 pages)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Oct 2021 to Thu, 30th Sep 2021
filed on: 4th, November 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 4th Nov 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th Nov 2020. New Address: The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE. Previous address: One St Peter's Square Manchester M2 3DE United Kingdom
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 4th Nov 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 4th Nov 2020 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 4th Nov 2020 - the day secretary's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed aghoco 1965 LIMITEDcertificate issued on 28/10/20
filed on: 28th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2020
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Fri, 23rd Oct 2020: 1.00 GBP
capital
|
|