(CS01) Confirmation statement with no updates August 20, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 27, 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 27, 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Self Storage Company 667 Watford Way Unit 50319 London NW7 3JR England to 7 Barnwell Close Edgware HA8 8EZ on May 10, 2022
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG England to The Self Storage Company 667 Watford Way Unit 50319 London NW7 3JR on February 13, 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 12, 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 5, 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 5, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On March 5, 2019 secretary's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Cowley Hill Borehamwood Uk WD6 5LQ United Kingdom to C/O Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG on March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1096 Uxbridge Road Hayes UB4 8QH England to 67 Cowley Hill Borehamwood Uk WD6 5LQ on November 30, 2018
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 30, 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 30, 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On November 30, 2018 secretary's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Barnwell Close Edgware HA8 8EZ United Kingdom to 1096 Uxbridge Road Hayes UB4 8QH on April 13, 2018
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2017
| incorporation
|
Free Download
|