CS01 |
Confirmation statement with no updates 2023-11-17
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 20th, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-17
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 21st, October 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, March 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 20th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 24th, March 2021
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-12-31
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2019-12-31) of a member
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-31
filed on: 23rd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-31
filed on: 23rd, November 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-17
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-31
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-02
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-03-30 to 2019-12-31
filed on: 16th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-30
filed on: 2nd, March 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 090669550004, created on 2020-01-24
filed on: 10th, February 2020
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019-06-02
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-14
filed on: 14th, May 2019
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-03-22
filed on: 10th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-03-22: 2.00 GBP
filed on: 10th, April 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-03-22
filed on: 10th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 090669550003 in full
filed on: 25th, January 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 090669550002 in full
filed on: 25th, January 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-03-30
filed on: 2nd, January 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2017-03-30
filed on: 18th, June 2018
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-04
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-04
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-02
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 27th, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 17th, October 2017
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address Glenfield Storage Solutions the Mill Lane Glenfield Leicester Leicestershire LE3 8DX. Change occurred on 2017-07-26. Company's previous address: C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX.
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX. Change occurred on 2017-07-26. Company's previous address: Glenfield Storage Solutions the Mill Lane Glenfield Leicester Leicestershire LE3 8DX England.
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-02
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-06
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-13: 1.00 GBP
|
capital |
|
CH01 |
On 2015-10-17 director's details were changed
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 5th, May 2016
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2016-04-18
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-02
filed on: 24th, November 2015
|
annual return |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2015-11-24: 1.00 GBP
|
capital |
|
AD01 |
New registered office address C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX. Change occurred on 2015-10-17. Company's previous address: Clamonta Limited Whitacre Road Industrial Estate Nuneaton Warwickshire CV11 6BX United Kingdom.
filed on: 17th, October 2015
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090669550003, created on 2015-02-11
filed on: 17th, February 2015
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 090669550002, created on 2014-12-24
filed on: 7th, January 2015
|
mortgage |
Free Download
(41 pages)
|
MR04 |
Satisfaction of charge 090669550001 in full
filed on: 7th, January 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090669550001
filed on: 26th, June 2014
|
mortgage |
Free Download
(31 pages)
|
AA01 |
Current accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 18th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, June 2014
|
incorporation |
Free Download
(21 pages)
|