(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, May 2023
| capital
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 24th March 2023
filed on: 24th, March 2023
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th December 2022
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th December 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Christchurch Road Winchester SO23 9SS. Change occurred on Thursday 26th December 2019. Company's previous address: Little Bullington Sutton Scotney Winchester Hampshire SO21 3QQ.
filed on: 26th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 10th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 14th August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Little Bullington Sutton Scotney Winchester Hampshire SO21 3QQ. Change occurred on Friday 14th August 2015. Company's previous address: The Summer House the Summer House Sutton Scotney Winchester Hampshire SO21 3LD.
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th December 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th December 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 16th May 2011.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th December 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 4th November 2010
filed on: 25th, November 2010
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed storeco LIMITEDcertificate issued on 08/11/10
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 12th October 2010
change of name
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 10th March 2010 from 202 Madel House Riverside Quarter Eastfields Avenue London SW18 1JU
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2008
| incorporation
|
Free Download
(18 pages)
|