AA |
Total exemption full accounts data made up to 6th April 2024
filed on: 18th, October 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 6th April 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 4th April 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 8th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 6th April 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 11th April 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th April 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th October 2021
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th October 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th October 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th June 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 6th April 2020
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Walsall Storage King Station Street Darlaston West Midlands WS10 8BW England on 19th July 2019 to Unit 8a Stag Industrial Estate Oxford Street Bilston WV14 7HZ
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 6th April 2019
filed on: 6th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Walsall Storage King Walsall Storage King Station Street Darlaston West Midlands WS10 8BW England on 19th May 2018 to Walsall Storage King Station Street Darlaston West Midlands WS10 8BW
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Truda Street Palfrey Walsall WS1 4LD on 19th May 2018 to Walsall Storage King Walsall Storage King Station Street Darlaston West Midlands WS10 8BW
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 6th April 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 6th April 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2017 to 6th April 2017
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 11 Truda Street Walsall West Midlands WS1 4LD United Kingdom on 19th August 2015 to 11 Truda Street Palfrey Walsall WS1 4LD
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Truda Street Palfrey 14 Truda Street Palfrey Walsall WS1 4LD England on 11th August 2015 to 11 Truda Street Walsall West Midlands WS1 4LD
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|