(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 25, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 25, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Easy Access Self Storage Oldmoor Road Bredbury Stockport SK6 2QE England to 33 Nottingham Avenue Brinnigton Stockport SK5 8ET on August 25, 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 16, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from April 25, 2018 to April 24, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 27, 2017 to April 25, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kingston House Manchester Road Hyde SK14 2BZ England to Easy Access Self Storage Oldmoor Road Bredbury Stockport SK6 2QE on March 22, 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 28, 2017 to April 27, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ to Kingston House Manchester Road Hyde SK14 2BZ on February 19, 2017
filed on: 19th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 29, 2016 to April 28, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 14, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 26, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 29, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to April 29, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 17, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 17, 2015 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 15, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on September 10, 2014: 3.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 10th, September 2014
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 15, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , Unit 7B Richardson Street, Stockport, Cheshire, SK1 3JL, England to Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ on August 30, 2013
filed on: 30th, August 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Grosvenor House 45 the Downs, Altrincham, Cheshire, WA14 2QG to Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ on May 9, 2013
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 15, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Unit 1 Edward St, Hyde, Manchester, SK14 2BQ, England to Unit 26 Swallow Mill Swallow Street Stockport SK1 3HJ on July 17, 2012
filed on: 17th, July 2012
| address
|
Free Download
(2 pages)
|
(CH01) On July 4, 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|