AD01 |
Registered office address changed from 5B Tungsten Park Colletts Way Witney Oxfordshire OX29 0AX United Kingdom to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on January 16, 2023
filed on: 16th, January 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 5B Tungsten Park Colletts Way Witney Oxfordshire OS29 0AX United Kingdom to 5B Tungsten Park Colletts Way Witney Oxfordshire OX29 0AX on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 25, 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 10, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 - H4 Building Milton Road Didcot Oxfordshire OX11 7HH to 5B Tungsten Park Colletts Way Witney Oxfordshire OS29 0AX on May 25, 2022
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066119420001, created on October 4, 2021
filed on: 5th, October 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 31, 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 29, 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 31, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 26, 2015: 102.00 GBP
capital
|
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Building T 2 -08 the Self Storage Co. (Didcot) Ltd Building T3 Area 200 Milton Park Near Abingdon Oxfordshire OX14 4TA to Unit 2 - H4 Building Milton Road Didcot Oxfordshire OX11 7HH on November 19, 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 6, 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 25, 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to June 5, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 23, 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 5, 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 4, 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 24, 2012: 2.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 27, 2011 director's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 2, 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 24, 2009
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to June 22, 2009
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2008
| incorporation
|
Free Download
(13 pages)
|