(AA) Group of companies' accounts made up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates September 23, 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 14th, September 2021
| auditors
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates September 23, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 099626990006, created on March 31, 2020
filed on: 14th, April 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 099626990005, created on March 31, 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 099626990004, created on March 31, 2020
filed on: 6th, April 2020
| mortgage
|
Free Download
(20 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(27 pages)
|
(AP01) On September 26, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 27, 2016
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 20, 2019
filed on: 22nd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 20, 2019
filed on: 22nd, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 22, 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 6, 2016
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 20, 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 20, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On October 6, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 8th, September 2016
| resolution
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on June 27, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, August 2016
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on July 25, 2016: 8206000.00 GBP
filed on: 25th, July 2016
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, July 2016
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 27/06/16
filed on: 5th, July 2016
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, July 2016
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 5th, July 2016
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Seedfield Close Northampton NN3 3PA. Change occurred on June 30, 2016. Company's previous address: C/O Anthony Collins Solicitors Llp Ref Dgl 134 Edmund Street Birmingham B3 2ES England.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, June 2016
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 17, 2016: 1.00 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On June 17, 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099626990001, created on June 27, 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099626990002, created on June 27, 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099626990003, created on June 27, 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, February 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ayceco (161) LIMITEDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 21, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|