CS01 |
Confirmation statement with no updates March 19, 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2016: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 19, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to March 6, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 2, 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 29, 2014
filed on: 29th, August 2014
| resolution
|
|
CERTNM |
Company name changed mckellar & sons storage LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to March 6, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 6, 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 18, 2009
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On June 4, 2009 Appointment terminated secretary
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2008 from 161 church leys harlow essex CM18 6DB
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(19 pages)
|