CS01 |
Confirmation statement with updates October 14, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 11, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 11, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 11, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On May 11, 2022 secretary's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On May 11, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 14, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Action Storage Systems Limited 6 Fitzhamon Court Wolverton Mill Milton Keynes MK12 6LB to Bletchenden Manor Barn Bletchenden Road Headcorn Kent TN27 9JB on July 23, 2021
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 20, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: March 22, 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 25, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 20, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 2, 2018 new director was appointed.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 14, 2017: 200.00 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On November 14, 2017 new director was appointed.
filed on: 24th, November 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2015: 100.00 GBP
capital
|
|
CH03 |
On November 13, 2014 secretary's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 13, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Action Storage 6 Fitzhamon Court Fitzhamon Court Wolverton Mill Milton Keynes MK12 6LB to C/O Action Storage Systems Limited 6 Fitzhamon Court Wolverton Mill Milton Keynes MK12 6LB on November 13, 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 20, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 4, 2013: 100.00 GBP
capital
|
|
AA |
Accounts for a small company made up to March 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2013 to March 31, 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(23 pages)
|