DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 11th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 11th, November 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th April 2022
filed on: 6th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 15th, January 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st May 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st May 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th April 2020
filed on: 27th, April 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On Wednesday 22nd April 2020 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd April 2020 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Access Storage 592 London Road Isleworth Middlesex TW7 4EY England to Building 3 Chiswick Park 566 Chiswick High Road, Chiswick London W4 5YA on Tuesday 17th July 2018
filed on: 17th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th September 2017 director's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Access Self Storage 592 London Road Isleworth Middlesex TW7 4EY England to Access Storage 592 London Road Isleworth Middlesex TW7 4EY on Sunday 26th February 2017
filed on: 26th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 7th September 2016
filed on: 7th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 7th September 2016
filed on: 7th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 592 (Access Self Storage) London Road Isleworth Middlesex TW7 4EY England to Access Self Storage, 592 London Road Isleworth Middlesex TW7 4EY on Sunday 17th July 2016
filed on: 17th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th July 2016.
filed on: 17th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Access Self Storage, 592 London Road Isleworth Middlesex TW7 4EY England to Access Self Storage 592 London Road Isleworth Middlesex TW7 4EY on Sunday 17th July 2016
filed on: 17th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 178 Holland Gardens Brentford Middlesex TW8 0AX England to 592 (Access Self Storage) London Road Isleworth Middlesex TW7 4EY on Sunday 17th July 2016
filed on: 17th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 7th June 2016 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th June 2016 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th June 2016 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 12th April 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2016
|
incorporation |
Free Download
(7 pages)
|