(CS01) Confirmation statement with no updates 2023-12-08
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-12-08
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 25th, March 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021-12-08
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-12-08
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-12-08
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 20th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-12-08
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 19th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-12-08
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 19th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2016-12-08
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 1st, September 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Unit 1 Pintail Business Park 165 Christchurch Road Ringwood Hampshire BH24 3AL. Change occurred on 2016-06-29. Company's previous address: 3 Lindberg Road Ferndown Industrial Estate Ferndown Dorset BH21 7SP.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-08
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 6th, July 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-08
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 5th, June 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-08
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-23: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to 2012-12-31
filed on: 12th, July 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-08
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AP04) Appointment (date: 2012-12-27) of a secretary
filed on: 27th, December 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, November 2012
| resolution
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 22nd, November 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 21st, November 2012
| mortgage
|
Free Download
(7 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, November 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-09-26
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 25th, September 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-08
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2010-12-31
filed on: 15th, September 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-11-30 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-08
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2010-11-30 secretary's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2009-12-31
filed on: 13th, August 2010
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2009-12-03: 100.00 GBP
filed on: 19th, December 2009
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-08
filed on: 19th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 19th, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/02/2009 from unit 3 lindberg road ferndown industrial estate ferndown dorset BH21 7SP united kingdom
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed haystack manufacturing LIMITEDcertificate issued on 17/02/09
filed on: 14th, February 2009
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/02/2009 from cedar house 78 portsmouth road cobham surrey KT11 1AN
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 2008-12-09 Secretary appointed
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, December 2008
| incorporation
|
Free Download
(16 pages)
|