AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, September 2023
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 10th July 2023
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
10th July 2023 - the day director's appointment was terminated
filed on: 18th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(24 pages)
|
TM01 |
20th June 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
20th June 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2022
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2022
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th September 2021. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 18th, September 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(20 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th December 2019 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 7th February 2018. New Address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ. Previous address: Meridian House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 22nd April 2016 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th May 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 22nd April 2015 with full list of members
filed on: 14th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 22nd April 2014 with full list of members
filed on: 5th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 15th, August 2013
|
accounts |
Free Download
(17 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, July 2013
|
auditors |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd April 2013 with full list of members
filed on: 5th, June 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 22nd April 2012 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 11th, October 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 22nd April 2011 with full list of members
filed on: 18th, August 2011
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit C11 Park Hall Trading Estate Martell Road London SE21 8EN on 19th January 2011
filed on: 19th, January 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2011
filed on: 12th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
12th January 2011 - the day director's appointment was terminated
filed on: 12th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit Ii Park Hall Trading Estate 40 Martell Road London SE21 8EN on 15th September 2010
filed on: 15th, September 2010
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wholesale entertainment products LIMITEDcertificate issued on 02/09/10
filed on: 2nd, September 2010
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20th August 2010
filed on: 20th, August 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th June 2010
filed on: 9th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
9th June 2010 - the day director's appointment was terminated
filed on: 9th, June 2010
|
officers |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2011 to 31st December 2010
filed on: 9th, June 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
9th June 2010 - the day director's appointment was terminated
filed on: 9th, June 2010
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, June 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, June 2010
|
resolution |
Free Download
(11 pages)
|
CERTNM |
Company name changed hallco 1751 LIMITEDcertificate issued on 07/06/10
filed on: 7th, June 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 27th May 2010
|
change of name |
|
NEWINC |
Incorporation
filed on: 22nd, April 2010
|
incorporation |
Free Download
(16 pages)
|