|
|
23 Jan 2026
|
23 Jan 2026
Confirmation statement made on 7 January 2026 with no updates
|
|
|
21 Jan 2026
|
21 Jan 2026
Change of details for Mr Christopher Edward Sumner as a person with significant control on 6 January 2026
|
|
|
07 Jan 2026
|
07 Jan 2026
Change of details for Mr Christopher Edward Sumner as a person with significant control on 7 January 2026
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 7 January 2025 with no updates
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 7 January 2024 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 7 January 2023 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 7 January 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Change of details for Mr Christopher Edward Sumner as a person with significant control on 19 March 2020
|
|
|
25 Jan 2022
|
25 Jan 2022
Director's details changed for Mr Christopher Edward Sumner on 19 March 2020
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Registered office address changed from Office 5, Access Self Storage 62 Portman Road Reading Berkshire RG30 1EA to 4 Hill Bottom Close Whitchurch Hill Reading RG8 7PX on 19 March 2020
|
|
|
12 Jan 2020
|
12 Jan 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Current accounting period extended from 31 March 2019 to 31 August 2019
|
|
|
14 Jan 2018
|
14 Jan 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Amended total exemption small company accounts made up to 31 March 2016
|