AD01 |
Change of registered address from 9 Brewers Lane Richmond TW9 1HH England on 20th December 2023 to First Floor 6 York Street Twickenham TW1 3LD
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th February 2022: 164.10 GBP
filed on: 23rd, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th January 2022: 161.15 GBP
filed on: 15th, January 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX England on 30th November 2021 to 9 Brewers Lane Richmond TW9 1HH
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd May 2021: 151.54 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th July 2021: 149.95 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2021: 151.54 GBP
filed on: 4th, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th July 2021: 149.95 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th July 2020
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 19th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th August 2020: 141.73 GBP
filed on: 28th, August 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Big Yellow Self Storage J08 197 Lower Richmond Road Richmond TW9 4LN England on 19th August 2020 to 27 Old Gloucester Street London WC1N 3AX
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st May 2020: 123.20 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st May 2020: 125.71 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th January 2020: 120.12 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 17th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 293 Green Lanes London N13 4XS England on 15th May 2020 to Big Yellow Self Storage J08 197 Lower Richmond Road Richmond TW9 4LN
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th November 2019 from 31st August 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 23rd July 2019
filed on: 5th, January 2020
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th August 2019: 111.11 GBP
filed on: 7th, November 2019
| capital
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 12th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 12th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 284 Chase Road a Block 2nd Floor (Take Account) London N14 6HF England on 8th August 2019 to 293 Green Lanes London N13 4XS
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, August 2018
| incorporation
|
Free Download
(10 pages)
|