(CS01) Confirmation statement with no updates March 31, 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 20, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 207 Belsize Road London NW6 4AA England to 15B Dawley Road Hayes UB3 1LS on February 13, 2019
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 18 Big Yellow Self Storage 12 Jenner Avenue London W3 6EQ England to 207 Belsize Road London NW6 4AA on November 22, 2018
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 188 Mitcham Road London SW17 9NJ England to Office 18 Big Yellow Self Storage 12 Jenner Avenue London W3 6EQ on March 7, 2017
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O C/O Ibiss & Co Suit14a, Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on December 30, 2016
filed on: 30th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 1, 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 707 Access House 207-211 the Vale London W3 7QS to C/O C/O Ibiss & Co Suit14a, Challenge House 616 Mitcham Road Croydon CR0 3AA on December 9, 2014
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 16, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 11, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 16, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 16, 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 13, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 13th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|