AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, February 2024
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, February 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to 2022/03/31. Originally it was 2021/12/31
filed on: 8th, March 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/16.
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/08/16 - the day director's appointment was terminated
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/16 - the day director's appointment was terminated
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/16 - the day director's appointment was terminated
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/16 - the day director's appointment was terminated
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/16 - the day director's appointment was terminated
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/16.
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/16.
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2021/08/16 - the day secretary's appointment was terminated
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/16 - the day director's appointment was terminated
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/16 - the day director's appointment was terminated
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/16.
filed on: 27th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/27. New Address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT. Previous address: Edge View House Salmon Fields Business Village Royton OL2 6HT
filed on: 27th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, August 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2021/01/01.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2020
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2017/10/01 director's details were changed
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/29 director's details were changed
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 11th, June 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, June 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, September 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2017/08/11.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/06/06 - the day director's appointment was terminated
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2016/08/16 director's details were changed
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/08/10.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/08/10.
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/03/16 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/21 with full list of members
filed on: 24th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/11/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, June 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2015/01/05 director's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/05 director's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/05 director's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/01/05 director's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015/01/05 secretary's details were changed
filed on: 13th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/21 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2014/11/26
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, May 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/05/12.
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/21 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/11/21 with full list of members
filed on: 10th, December 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 11th, May 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/11/21 with full list of members
filed on: 19th, December 2011
|
annual return |
Free Download
(9 pages)
|
TM01 |
2011/12/12 - the day director's appointment was terminated
filed on: 12th, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 24th, May 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/11/21 with full list of members
filed on: 20th, December 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 25th, May 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2009/11/21 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a medium company for the period ending on 2008/12/31
filed on: 28th, October 2009
|
accounts |
Free Download
(19 pages)
|
363a |
Annual return up to 2009/02/13 with shareholders record
filed on: 13th, February 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a medium company for the period ending on 2007/12/31
filed on: 10th, June 2008
|
accounts |
Free Download
(17 pages)
|
363a |
Annual return up to 2007/12/20 with shareholders record
filed on: 20th, December 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to 2007/12/20 with shareholders record
filed on: 20th, December 2007
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 13th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 13th, December 2007
|
accounts |
Free Download
(1 page)
|
SA |
Affairs statement
filed on: 30th, March 2007
|
miscellaneous |
Free Download
(20 pages)
|
SA |
Affairs statement
filed on: 30th, March 2007
|
miscellaneous |
Free Download
(20 pages)
|
88(2)R |
Alloted 46 shares on 2007/01/20. Value of each share 1 £, total number of shares: 48.
filed on: 27th, March 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 46 shares on 2007/01/20. Value of each share 1 £, total number of shares: 48.
filed on: 27th, March 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, February 2007
|
resolution |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, February 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, February 2007
|
resolution |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, February 2007
|
resolution |
|
287 |
Registered office changed on 10/02/07 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 10th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/07 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 10th, February 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/01/21 New director appointed
filed on: 21st, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/21 New director appointed
filed on: 21st, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/01/16 Director resigned
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/16 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/16 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/01/16 Secretary resigned
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/16 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 2007/01/16 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 2007/01/16 Director resigned
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/16 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/16 New secretary appointed;new director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/01/16 Secretary resigned
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/01/16 New secretary appointed;new director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/01/16 New director appointed
filed on: 16th, January 2007
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, January 2007
|
incorporation |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, January 2007
|
incorporation |
Free Download
(6 pages)
|
CERTNM |
Company name changed hallco 1403 LIMITEDcertificate issued on 08/01/07
filed on: 8th, January 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1403 LIMITEDcertificate issued on 08/01/07
filed on: 8th, January 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2006
|
incorporation |
Free Download
(18 pages)
|