(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thu, 29th Sep 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077924250003, created on Tue, 22nd Mar 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(40 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, April 2022
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, April 2022
| resolution
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Mar 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Mar 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Mar 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Mar 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Mar 2022. New Address: 127a High Street Ruislip Middlesex HA4 8JN. Previous address: 1 Cornbrash Commerce Park Frome Somerset BA11 2FP England
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Mar 2022 - the day director's appointment was terminated
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 22nd Mar 2022 - the day director's appointment was terminated
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed storagebase LTDcertificate issued on 22/03/22
filed on: 22nd, March 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) On Tue, 22nd Mar 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Sep 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Sep 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Fri, 19th Oct 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 19th Oct 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 19th Oct 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Oct 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077924250002, created on Fri, 19th Oct 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Sep 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 16th Dec 2015. New Address: 1 Cornbrash Commerce Park Frome Somerset BA11 2FP. Previous address: Unit 23 Hewitts Industrial Estate Elmbridge Road Cranleigh Surrey GU6 8LW
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 29th Sep 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed spensa holdings LIMITEDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 29th Sep 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 7th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 29th Sep 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 24th May 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 27th Oct 2013 new director was appointed.
filed on: 27th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 27th, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 23rd May 2012: 1000.00 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2013
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 29th Sep 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 23rd May 2012: 1000.00 GBP
filed on: 29th, May 2012
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 29th, May 2012
| resolution
|
Free Download
(18 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(36 pages)
|