|
|
14 Aug 2025
|
14 Aug 2025
Information not on the register a notification of a person with significant control was removed on 14/08/2025 as it is no longer considered to form part of the register.
|
|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 17 March 2025 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Registered office address changed from 91 Albany Road Reading Berkshire RG30 2UL to 14 Wingrove Road Reading RG30 2BX on 11 March 2025
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 17 March 2024 with no updates
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from 62 Access 13 Portman Road Reading RG30 1EA England to 91 Albany Road Reading Berkshire RG30 2UL on 5 July 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Registered office address changed from Off#13 Access Self Storage 62 Portman Road Reading Berks RG30 1EA to 62 Access 13 Portman Road Reading RG30 1EA on 12 April 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Director's details changed for Mr Chaudry Mazhar Hussain on 1 February 2016
|