(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st December 2022 to 30th June 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 24th October 2022. New Address: 41 Dilworth Lane Longridge Preston PR3 3st. Previous address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 24th October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 8th December 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 12th July 2018. New Address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX. Previous address: Optimum House Clippers Quay Salford M50 3XP England
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 24th August 2017. New Address: Optimum House Clippers Quay Salford M50 3XP. Previous address: Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd July 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) 4th July 2017 - the day secretary's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) 3rd July 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th October 2016
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) 4th March 2016 - the day secretary's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 4th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st November 2015 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th February 2016: 52.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2nd June 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2nd June 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd June 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th June 2015. New Address: Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE. Previous address: Optimum House Clippers Quay Salford M50 3XP
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) 2nd June 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2nd June 2015 - the day secretary's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2nd June 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, December 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st November 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st November 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd November 2013: 52.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st November 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st November 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st November 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 7th, October 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 50 shares from 27th August 2008 to 27th August 2008. Value of each share 1 gbp, total number of shares: 52.
filed on: 26th, November 2008
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to 26th November 2008 with shareholders record
filed on: 26th, November 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2007
filed on: 28th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 3rd June 2008 Secretary appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 23rd April 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd April 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/2008 from trax riverside park wallend road preston lancashire PR2 2HW
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
(288a) On 23rd April 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd April 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 19th December 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 19th December 2007 with shareholders record
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 16th February 2007 Secretary resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th February 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th February 2007 Director resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th February 2007 Secretary resigned
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 1st February 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 1st February 2007 New director appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 1st February 2007 New secretary appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/02/07 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/02/07 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 1st, February 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, February 2007
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, February 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, February 2007
| resolution
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, February 2007
| resolution
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on 23rd January 2007. Value of each share 1 £, total number of shares: 52.
filed on: 1st, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 50 shares on 23rd January 2007. Value of each share 1 £, total number of shares: 52.
filed on: 1st, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 1st February 2007 New secretary appointed
filed on: 1st, February 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hallco 1410 LIMITEDcertificate issued on 19/01/07
filed on: 19th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hallco 1410 LIMITEDcertificate issued on 19/01/07
filed on: 19th, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2006
| incorporation
|
Free Download
(19 pages)
|