(AA) Total exemption full company accounts data drawn up to April 29, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3 Roundhead Road Roundhead Road Theale Reading RG7 5DL England to 3 Roundhead Road Theale Reading Berkshire RG7 5DL on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Park Corner Road Hartley Wintney Hook RG27 8PT England to 3 Roundhead Road Roundhead Road Theale Reading RG7 5DL on August 8, 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to April 29, 2021
filed on: 17th, February 2023
| accounts
|
Free Download
(12 pages)
|
(AAMD) Revised accounts made up to April 29, 2021
filed on: 16th, January 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from East Court Jubilee Road Finchampstead Wokingham Berkshire RG40 3SD England to 1 Park Corner Road Hartley Wintney Hook RG27 8PT on June 25, 2022
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 20, 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 1 Park Corner Road Hartley Wintney Hook RG27 8PT.
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Matthew Harris East Court Jubilee Road Finchampstead Wokingham Berkshire RG40 3SD England to 1 Park Corner Road Hartley Wintney Hook RG27 8PT at an unknown date
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2018
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 12, 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 12, 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 29, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 29, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to April 29, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 -2 Windsor Close West Cross Centre Great West Road Brentford Middlesex TW8 9DZ to East Court Jubilee Road Finchampstead Wokingham Berkshire RG40 3SD on July 19, 2016
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 30, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(24 pages)
|
(CH01) On March 24, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 12, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, December 2014
| incorporation
|
Free Download
(18 pages)
|
(SH02) Sub-division of shares on November 26, 2014
filed on: 11th, December 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, December 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, December 2014
| resolution
|
|
(AR01) Annual return made up to April 12, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 18, 2014: 100.00 GBP
capital
|
|
(CH01) On June 10, 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 12, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mhhch LIMITEDcertificate issued on 23/10/12
filed on: 23rd, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on September 11, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 23rd, October 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(22 pages)
|