AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Jan 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Nov 2019
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Feb 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Fri, 1st Sep 2017 - the day director's appointment was terminated
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Wed, 10th Aug 2016
filed on: 1st, September 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 18th Jul 2016. New Address: C/O Wesley Cooper Ltd Parker House 44 Stafford Road Wallington Surrey SM6 9AA. Previous address: Salatin House, 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom
filed on: 18th, July 2016
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed d&b storage LIMITEDcertificate issued on 12/01/16
filed on: 12th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 100.00 GBP
capital
|
|