(CS01) Confirmation statement with no updates 2023-05-21
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 26th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-21
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 10th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-21
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-05-21
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-05-21
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-04-27
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-30
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 2016-09-05
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-05-21
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 29th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-05-29: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 21st, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-21: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-21
filed on: 15th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 19th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-21
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 16th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 2012-02-10
filed on: 10th, February 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-21
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-10-12
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hallp hajco 011 LIMITEDcertificate issued on 08/06/10
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-06-01
change of name
|
|
(AP01) New director was appointed on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(32 pages)
|