CS01 |
Confirmation statement with no updates 10th June 2023
filed on: 2nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st July 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2016
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th July 2016: 10000.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th October 2015
filed on: 22nd, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 10000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st January 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 22nd September 2014
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 22nd September 2014, company appointed a new person to the position of a secretary
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th July 2014
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 24th July 2014, company appointed a new person to the position of a secretary
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th July 2014
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2014
filed on: 16th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 10000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st January 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st January 2013 from 31st July 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2013
filed on: 21st, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2012
filed on: 6th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st July 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(13 pages)
|
MISC |
Section 517
filed on: 14th, September 2011
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2011
filed on: 29th, June 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 29th June 2011
filed on: 29th, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st July 2010
filed on: 8th, March 2011
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 31st January 2011
filed on: 31st, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2010
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2010
filed on: 7th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 1st June 2010 secretary's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th December 2009
filed on: 4th, December 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution of Memorandum and/or Articles of Association
filed on: 26th, November 2009
|
resolution |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, November 2009
|
mortgage |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/06/2010 to 31/07/2010
filed on: 7th, September 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/2009 from 3 hardman square spinningfields manchester M3 3EB
filed on: 7th, September 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hallco 1702 LIMITEDcertificate issued on 04/09/09
filed on: 4th, September 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On 19th August 2009 Director and secretary appointed
filed on: 19th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 19th August 2009 Director appointed
filed on: 19th, August 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 19th August 2009 Appointment terminated director
filed on: 19th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, June 2009
|
incorporation |
Free Download
(13 pages)
|