(AA) Full accounts for the period ending 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 2023/06/01
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/11/24.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 25th, November 2022
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2022/06/01
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/03/17
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/03/18.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2021/06/01
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2020/06/01
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/12 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020/03/12 secretary's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mond House Winnington Northwich Cheshire CW8 4DT on 2020/03/12 to Natrium House Winnington Lane Northwich Cheshire CW8 4GW
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/03/12 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/12 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/03/12
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2019/06/01
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 7th, January 2019
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2018/06/01
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 085685520002 satisfaction in full.
filed on: 17th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/02/21
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 19th, October 2017
| accounts
|
Free Download
(31 pages)
|
(MR05) All of the property or undertaking has been released from charge 085685520002
filed on: 5th, July 2017
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/01
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 085685520001 satisfaction in full.
filed on: 17th, March 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(33 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/01
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 9th, January 2016
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 085685520002, created on 2015/11/27
filed on: 3rd, December 2015
| mortgage
|
Free Download
(160 pages)
|
(TM01) Director's appointment terminated on 2015/09/30
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/13
filed on: 23rd, June 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/23
capital
|
|
(CH01) On 2015/03/01 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/01 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 15th, January 2015
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 11th, July 2014
| resolution
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/13
filed on: 24th, June 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
(MR01) Registration of charge 085685520001
filed on: 27th, November 2013
| mortgage
|
Free Download
(82 pages)
|
(CH04) Secretary's details were changed on 2013/08/13
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/07/09.
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/09.
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP04) On 2013/07/09, company appointed a new person to the position of a secretary
filed on: 9th, July 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/07/05
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/05 from 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 5th, July 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/05.
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/06/30.
filed on: 5th, July 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2013/07/05
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/07/05
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/07/05
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/05.
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP03) On 2013/07/05, company appointed a new person to the position of a secretary
filed on: 5th, July 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aghoco 1174 LIMITEDcertificate issued on 26/06/13
filed on: 26th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/06/25
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 13th, June 2013
| incorporation
|
Free Download
(25 pages)
|