AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 29, 2023 to May 28, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095859530003, created on August 2, 2023
filed on: 10th, August 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095859530002, created on March 8, 2022
filed on: 10th, March 2022
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor Parkgates Bury New Road Prestwich M25 0TL. Change occurred on January 23, 2019. Company's previous address: Haffner Hoff Ltd C/O Mr Hassel 2nd Floor/Parkgates Bury New Road Prestwich Manchester M25 0TL England.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095859530001, created on February 19, 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Haffner Hoff Ltd C/O Mr Hassel 2nd Floor/Parkgates Bury New Road Prestwich Manchester M25 0TL. Change occurred on August 15, 2017. Company's previous address: PO Box Mr Hassel Haffner Hoff Ltd 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box Mr Hassel Haffner Hoff Ltd 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL. Change occurred on August 15, 2017. Company's previous address: 40 Tetlow Lane Salford M7 4RR England.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2016 to May 29, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 13, 2016: 100.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 7, 2016 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to May 30, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 6th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(7 pages)
|