(CS01) Confirmation statement with no updates 2023-08-29
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-29
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-08-31
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-08-29
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-08-31
filed on: 7th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-08-29
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-08-29
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-08-31
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-08-29
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-06-27
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-29
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-29
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-29 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 11th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-08-29 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-22: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-10-22
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-08-29 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 21st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-08-29 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-08-29 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 8th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Surgery Ground Floor 5 Elm Terrace Constantine Road London NW3 2LL on 2010-12-06
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 6th, December 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-08-29 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 7th, November 2009
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-08-29 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2008-10-30
filed on: 30th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2008-08-31
filed on: 13th, October 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/12/07 from: st jamess court brown street manchester greater manchester M2 2JF
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-12-12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-12-12 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-12-12 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-12-12 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-12-12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-12-12 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-12-12 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/07 from: st jamess court brown street manchester greater manchester M2 2JF
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007-12-12 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hallco 1528 LIMITEDcertificate issued on 06/12/07
filed on: 6th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hallco 1528 LIMITEDcertificate issued on 06/12/07
filed on: 6th, December 2007
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2007
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2007
| resolution
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(19 pages)
|