(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 29, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, October 2014
| incorporation
|
Free Download
(30 pages)
|
(CERTNM) Company name changed stor-a-file farm LIMITEDcertificate issued on 10/10/14
filed on: 10th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, October 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 10, 2014
filed on: 10th, October 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2014: 104.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2011
| incorporation
|
Free Download
(37 pages)
|