AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 19th, December 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 30 Old Street Old Street London EC1V 9AB. Change occurred on Monday 13th November 2023. Company's previous address: Aston House Cornwall Avenue London N3 1LF England.
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed mha slough retail LTDcertificate issued on 02/06/23
filed on: 2nd, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on Thursday 1st June 2023. Company's previous address: 1st Floor 11 Bruton Street London W1J 6PY England.
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st October 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st October 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address 1st Floor 11 Bruton Street London W1J 6PY. Change occurred at an unknown date. Company's previous address: 6 Bloomsbury Square London WC1A 2LP England.
filed on: 22nd, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 11 Bruton Street London W1J 6PY. Change occurred on Wednesday 21st April 2021. Company's previous address: 6 Bloomsbury Square London WC1A 2LP United Kingdom.
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(6 pages)
|
AD02 |
New sail address 6 Bloomsbury Square London WC1A 2LP. Change occurred at an unknown date. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 21st, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 30th November 2019 (was Tuesday 31st December 2019).
filed on: 21st, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st October 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th September 2018
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th March 2017
filed on: 29th, March 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2016
|
incorporation |
Free Download
(10 pages)
|