AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on June 15, 2022. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 15, 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 15, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 15, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 15, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on August 21, 2020. Company's previous address: 34 Woodlands Way Andover SP10 2PT England.
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 Woodlands Way Andover SP10 2PT. Change occurred on July 8, 2020. Company's previous address: 100 Tintagel Close Andover SP10 4DB United Kingdom.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 100 Tintagel Close Andover SP10 4DB. Change occurred on August 14, 2018. Company's previous address: 28 Ravenscroft Hook RG27 9NN United Kingdom.
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 28 Ravenscroft Hook RG27 9NN. Change occurred on September 9, 2017. Company's previous address: Access Storage 249-251 Merton Road London SW18 5EB England.
filed on: 9th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Access Storage 249-251 Merton Road London SW18 5EB. Change occurred on April 7, 2016. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 9, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|