(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, November 2023
| accounts
|
Free Download
(63 pages)
|
(TM02) Wed, 19th Oct 2022 - the day secretary's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 19th Oct 2022
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(18 pages)
|
(AP01) On Thu, 1st Sep 2022 new director was appointed.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(17 pages)
|
(AP01) On Fri, 15th May 2020 new director was appointed.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Mon, 14th May 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 14th May 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 14th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 14th May 2018 - the day director's appointment was terminated
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Sep 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Mon, 26th Jun 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 26th Jun 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 17th Nov 2016 - the day director's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Nov 2016 - the day director's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Nov 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 17th Nov 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Sep 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 8th Sep 2016 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Sep 2016 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 22nd, September 2016
| resolution
|
Free Download
|
(AP01) On Thu, 8th Sep 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 25th Nov 2015 - 157.51 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(110 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, March 2016
| resolution
|
Free Download
(53 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 22nd, January 2016
| resolution
|
Free Download
|
(AP01) On Fri, 15th Jan 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Dec 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, December 2015
| resolution
|
Free Download
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2015: 102.36 GBP
capital
|
|
(AP01) On Thu, 25th Jun 2015 new director was appointed.
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 6th Jul 2015. New Address: 32 Jessops Riverside Brightside Lane Sheffield S9 2RX. Previous address: 800 Jessops Riverside Brightside Lane Sheffield S9 2RX
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 110.21 GBP
filed on: 18th, June 2015
| capital
|
Free Download
(103 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, April 2015
| resolution
|
Free Download
|
(TM01) Wed, 8th Apr 2015 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed project salt topco LIMITEDcertificate issued on 30/12/14
filed on: 30th, December 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, December 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 10th Dec 2014
filed on: 10th, December 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 10th Dec 2014
filed on: 10th, December 2014
| resolution
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 17th Oct 2014 - the day director's appointment was terminated
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 17th Oct 2014 - the day secretary's appointment was terminated
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Oct 2014 - the day director's appointment was terminated
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Oct 2014 - the day director's appointment was terminated
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Oct 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 107.85 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(106 pages)
|
(AP01) On Fri, 7th Nov 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 17th Oct 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 7th Nov 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 7th Nov 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 21st Nov 2014. New Address: 800 Jessops Riverside Brightside Lane Sheffield S9 2RX. Previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 21st, November 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, November 2014
| resolution
|
|
(SH02) Sub-division of shares on Fri, 7th Nov 2014
filed on: 21st, November 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, November 2014
| capital
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Nov 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aghoco 1236 LIMITEDcertificate issued on 31/07/14
filed on: 31st, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(25 pages)
|