(AA) Full accounts data made up to September 30, 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(62 pages)
|
(AP01) On January 1, 2024 new director was appointed.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 3, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 3, 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(66 pages)
|
(CH01) On October 29, 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On January 5, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL. Change occurred on January 5, 2022. Company's previous address: Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD.
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(50 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, May 2021
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, May 2021
| resolution
|
Free Download
(1 page)
|
(AP01) On April 15, 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 15, 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 15, 2021) of a secretary
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 15, 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 15, 2021 new director was appointed.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(50 pages)
|
(AA) Full accounts data made up to September 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(39 pages)
|
(AA) Full accounts data made up to September 30, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(41 pages)
|
(CH01) On July 1, 2018 director's details were changed
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(40 pages)
|
(AA) Full accounts data made up to September 30, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(42 pages)
|
(AA) Full accounts data made up to September 30, 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(44 pages)
|
(AP03) Appointment (date: August 2, 2016) of a secretary
filed on: 6th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2016
filed on: 6th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 26, 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
|
(CH01) On December 1, 2014 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to September 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to November 30, 2014
filed on: 16th, December 2015
| accounts
|
Free Download
(32 pages)
|
(CH01) On March 18, 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 25, 2015: 1.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, February 2015
| resolution
|
|
(AP03) Appointment (date: December 1, 2014) of a secretary
filed on: 6th, January 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 1, 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD. Change occurred on December 12, 2014. Company's previous address: Moor Lane Derby Derbyshire DE24 8BJ.
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2014 to November 30, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 25, 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 17, 2014. Old Address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 17, 2014) of a secretary
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 17, 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aghoco 1216 LIMITEDcertificate issued on 23/05/14
filed on: 23rd, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 23, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on April 22, 2014: 1.00 GBP
capital
|
|