(AA) Total exemption full accounts data made up to 30th March 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2020
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2020
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2020
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st July 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2nd November 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd November 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 31st March 2020 to 30th March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2020
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th January 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2016
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th August 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 1-3 Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd June 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 16th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st March 2012
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th September 2011
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th September 2011
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th September 2011
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th September 2011
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hallp hajco 026 LIMITEDcertificate issued on 22/09/11
filed on: 22nd, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 19th September 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, September 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|