CS01 |
Confirmation statement with updates 2024/01/31
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/01/31
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2021/11/28 to 2021/11/30
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/31
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/28
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 088705890001 satisfaction in full.
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088705890003 satisfaction in full.
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/31
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/28
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/11/28
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 088705890005 satisfaction in full.
filed on: 23rd, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 088705890004 satisfaction in full.
filed on: 30th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088705890002 satisfaction in full.
filed on: 30th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/29
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 088705890008 satisfaction in full.
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/11/29
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 088705890007 satisfaction in full.
filed on: 28th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088705890006 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017/12/12 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/12. New Address: 12 Sidsaph Hill Walkeringham Doncaster DN10 4HP. Previous address: 24 Colville Terrace Gainsborough Lincolnshire DN21 2AA England
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/12/12
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/12
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/11/30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/06/14. New Address: 24 Colville Terrace Gainsborough Lincolnshire DN21 2AA. Previous address: Northmoor House North Moor Road Walkeringham Doncaster South Yorkshire DN10 4LW England
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/06/14 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/18 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/28. New Address: Northmoor House North Moor Road Walkeringham Doncaster South Yorkshire DN10 4LW. Previous address: 7a King Street Gainsborough Lincolnshire DN21 1JS England
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/01/25. New Address: 7a King Street Gainsborough Lincolnshire DN21 1JS. Previous address: 176 Trinity Street Gainsborough Lincolnshire DN21 1JW England
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/14. New Address: 176 Trinity Street Gainsborough Lincolnshire DN21 1JW. Previous address: Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088705890008, created on 2015/09/23
filed on: 23rd, September 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088705890003, created on 2015/09/23
filed on: 23rd, September 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088705890002, created on 2015/09/23
filed on: 23rd, September 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088705890007, created on 2015/09/23
filed on: 23rd, September 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088705890004, created on 2015/09/23
filed on: 23rd, September 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088705890005, created on 2015/09/23
filed on: 23rd, September 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088705890006, created on 2015/09/23
filed on: 23rd, September 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 088705890001, created on 2015/08/24
filed on: 4th, September 2015
| mortgage
|
Free Download
(44 pages)
|
CERTNM |
Company name changed hallmark family house LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/03/17. New Address: Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY. Previous address: 24 Colville Terrace Gainsborough DN21 2AA England
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/31
capital
|
|