CS01 |
Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 30th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Jun 2022. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Nov 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 21st Mar 2020 director's details were changed
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 26th Jan 2020 director's details were changed
filed on: 8th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Nov 2019
filed on: 22nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 5 Oriental Road London E16 2BZ. Previous address: Access Self Storage Ltd Kingsbridge Road Barking IG11 0BD England
filed on: 15th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 9th Dec 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 9th Dec 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 9th Dec 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 9th Dec 2018 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 9th Dec 2018 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 9th Dec 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Dec 2018. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 10 Oakfield Road London E6 1LW
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 11th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Nov 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 0.01 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Nov 2014 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 0.01 GBP
|
capital |
|
AD01 |
Address change date: Wed, 24th Jun 2015. New Address: 10 Oakfield Road London E6 1LW. Previous address: 10 Oakfield Road London E6 1LW England
filed on: 24th, June 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Jun 2015. New Address: 10 Oakfield Road London E6 1LW. Previous address: 67 Robert Street London NW1 3JS England
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 11th Jun 2015 director's details were changed
filed on: 18th, June 2015
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 12th Dec 2013 director's details were changed
filed on: 5th, January 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 5th Jan 2014. Old Address: 67 Robert Street London England
filed on: 5th, January 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2013
|
incorporation |
|