(CS01) Confirmation statement with no updates 2024-02-05
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 4th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-02-05
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 24th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-02-05
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed haffner murat LTDcertificate issued on 05/01/22
filed on: 5th, January 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-11-18
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 26th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-02-05
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 20th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-02-05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-03-01
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087683900002, created on 2019-03-29
filed on: 29th, March 2019
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-31
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 4th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087683900001, created on 2016-05-27
filed on: 6th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address The Accolade Building Common Road Stafford ST16 3EQ. Change occurred on 2015-11-26. Company's previous address: C/O Plant and Co Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2014-11-30 (was 2014-12-31).
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Yarnfield Lodge Yarnfield Stone ST15 0NJ on 2014-02-03
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-31: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-01-21: 100.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2013
| incorporation
|
|