(CH01) On March 4, 2024 director's details were changed
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2024 new director was appointed.
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 1, 2023
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AP03) On July 1, 2023 - new secretary appointed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 1, 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Blantyre Street London SW10 0EQ United Kingdom to Chelsea Self Storage Blantyre Street London SW10 0EQ on August 13, 2022
filed on: 13th, August 2022
| address
|
Free Download
(1 page)
|
(CH03) On July 23, 2022 secretary's details were changed
filed on: 13th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On July 23, 2022 director's details were changed
filed on: 13th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 12, 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) On April 11, 2022 - new secretary appointed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 1, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 10, 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Blantyre Street London SW10 0EQ on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on March 30, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on May 12, 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 11, 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AP04) On February 11, 2020 - new secretary appointed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 2, 2015 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 2, 2015 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 14, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 14, 2016: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to August 3, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 3, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed nationwide self-storage (chelsea) LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 3, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 20, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 3, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 3, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 17, 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 3, 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AP01) On April 12, 2010 new director was appointed.
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 10, 2009
filed on: 10th, August 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On July 10, 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 19, 2008
filed on: 19th, August 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 20, 2007
filed on: 20th, August 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 20, 2007
filed on: 20th, August 2007
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to December 31, 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/08/06 to 31/12/06
filed on: 24th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/06 to 31/12/06
filed on: 24th, March 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 998 shares on December 5, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 998 shares on December 5, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2005
| incorporation
|
Free Download
(16 pages)
|