GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from January 31, 2019 to July 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 25, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 25, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 25, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 25, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 25, 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 25, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 25, 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 25, 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 25, 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 25, 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 12th, August 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/01/2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to January 2, 2008
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 2, 2008
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, February 2007
| incorporation
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, February 2007
| incorporation
|
Free Download
(6 pages)
|
SA |
Statement of affairs
filed on: 10th, January 2007
| miscellaneous
|
Free Download
(9 pages)
|
88(2)R |
Alloted 98 shares on December 7, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2007
| capital
|
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 10th, January 2007
| miscellaneous
|
Free Download
(9 pages)
|
88(2)R |
Alloted 98 shares on December 7, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2006
| resolution
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 13th, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, December 2006
| mortgage
|
Free Download
(3 pages)
|
288b |
On November 24, 2006 Director resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 24, 2006 New secretary appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/11/06 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 24th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On November 24, 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 24, 2006 Director resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 24, 2006 New secretary appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 24, 2006 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 24, 2006 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/06 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 24th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On November 24, 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1391 LIMITEDcertificate issued on 17/11/06
filed on: 17th, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hallco 1391 LIMITEDcertificate issued on 17/11/06
filed on: 17th, November 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(19 pages)
|