AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2020 to 31st December 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th August 2017. New Address: Britannia House Cherry Holt Road Bourne Lincolnshire PE10 9LA. Previous address: Unit 5 Wanlip Industrial Estste Wanlip Road Syston Leicester Leicestershire LE7 1PD
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 11th, May 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th January 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 100.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, March 2016
|
resolution |
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2016
|
capital |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2015
filed on: 28th, November 2015
|
accounts |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 340 Melton Road Leicester Leicestershire LE4 7SL at an unknown date
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th May 2015: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 19th November 2014: 100.00 GBP
filed on: 27th, November 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2014 - the day director's appointment was terminated
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, October 2014
|
incorporation |
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 30th June 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed stor-a-file (london) LIMITEDcertificate issued on 10/10/14
filed on: 10th, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th October 2014
filed on: 10th, October 2014
|
resolution |
|
CONNOT |
Notice of change of name
filed on: 10th, October 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th January 2014 with full list of members
filed on: 25th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 22nd, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th January 2013 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2011
filed on: 15th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th January 2012 with full list of members
filed on: 26th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th January 2011 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 3 the Arches Burrell Street London SE1 0UL on 21st September 2010
filed on: 21st, September 2010
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 18th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th January 2010 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 30th June 2009
filed on: 5th, November 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On 8th September 2009 Appointment terminated secretary
filed on: 8th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 7th February 2009 with shareholders record
filed on: 7th, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th June 2008
filed on: 7th, January 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 31/01/08 from: brookland house brookland road leicester LE2 6AB
filed on: 31st, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/08 from: brookland house brookland road leicester LE2 6AB
filed on: 31st, January 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/09 to 30/06/08
filed on: 31st, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/09 to 30/06/08
filed on: 31st, January 2008
|
accounts |
Free Download
(1 page)
|
288a |
On 23rd January 2008 New director appointed
filed on: 23rd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 23rd January 2008 New director appointed
filed on: 23rd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd January 2008 New secretary appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 21st January 2008 Secretary resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 21st January 2008 Director resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 21st January 2008 Director resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 21st January 2008 Secretary resigned
filed on: 21st, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 31 corsham street london N1 6DR
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 31 corsham street london N1 6DR
filed on: 21st, January 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2008
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 7th, January 2008
|
incorporation |
Free Download
(20 pages)
|