(AA) Dormant company accounts made up to December 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On January 18, 2018 secretary's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On January 18, 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 2, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 1, 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 22, 2016: 12.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CH03) On July 21, 2015 secretary's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ak International Royale House the Wallows Industrial Estate Brierley Hill West Midlands DY5 1QA to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on July 21, 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 1, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 1, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 1, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AP03) On January 2, 2013 - new secretary appointed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2012 new director was appointed.
filed on: 16th, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 16, 2012. Old Address: 100 Barbirolli Square Manchester M2 3AB
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 7, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 7, 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, June 2010
| resolution
|
Free Download
(15 pages)
|
(SH01) Capital declared on May 26, 2010: 12.00 GBP
filed on: 18th, June 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2010: 13.00 GBP
filed on: 18th, June 2010
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 12, 2010: 3.00 GBP
filed on: 22nd, February 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 17, 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2009 new director was appointed.
filed on: 17th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 17, 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2009 new director was appointed.
filed on: 17th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP03) On December 17, 2009 - new secretary appointed
filed on: 17th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 17, 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 17, 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 17th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 17, 2009 new director was appointed.
filed on: 17th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On December 17, 2009 new director was appointed.
filed on: 17th, December 2009
| officers
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 17th, December 2009
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 17, 2009. Old Address: Milton Gate 60 Chiswell Street London EC17 4AG
filed on: 17th, December 2009
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, December 2009
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aghoco 4001 LIMITEDcertificate issued on 03/12/09
filed on: 3rd, December 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2009
| incorporation
|
Free Download
(31 pages)
|