(AA) Full accounts data made up to December 31, 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates September 30, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 30, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control September 30, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077931920004, created on March 22, 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(41 pages)
|
(MA) Memorandum and Articles 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 March 22, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Cornbrash Commerce Park Frome Somerset BA11 2FP England to 127a High Street Ruislip Middlesex HA4 8JN on March 22, 2022
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 22, 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 22, 2022
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
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed storagebase 2 LTDcertificate issued on 22/03/22
filed on: 22nd, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On March 22, 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 December 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 31, 2021
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2021
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 19, 2018
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: October 19, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077931920003, created on October 19, 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 15, 2016
filed on: 15th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 23 Hewitts Industrial Estate Elmbridge Road Cranleigh Surrey GU6 8LW to 1 Cornbrash Commerce Park Frome Somerset BA11 2FP on December 16, 2015
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 30, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 7, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 30, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 28, 2013: 1.00 GBP
capital
|
|
(CH01) On May 24, 2013 director's details were changed
filed on: 27th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2013 new director was appointed.
filed on: 27th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 27th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2012
| mortgage
|
Free Download
(5 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2012 with full list of members
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, May 2012
| resolution
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 23rd, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2011
| incorporation
|
Free Download
(36 pages)
|