GO STORE SELF STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-06-30

View Document

14/04/2514 April 2025

View Document

08/01/258 January 2025 Previous accounting period extended from 2024-05-11 to 2024-06-30

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-05-11

View Document

31/10/2431 October 2024 Satisfaction of charge 103056820003 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 103056820004 in full

View Document

30/10/2430 October 2024 Registration of charge 103056820006, created on 2024-10-25

View Document

29/10/2429 October 2024 Registration of charge 103056820005, created on 2024-10-25

View Document

25/09/2425 September 2024 Current accounting period shortened from 2023-12-31 to 2023-05-11

View Document

24/09/2424 September 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/11/2320 November 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

03/10/233 October 2023 Appointment of Lhj Secretaries Limited as a secretary on 2023-05-23

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Appointment of Ms Amanda Robinson as a director on 2023-05-12

View Document

23/05/2323 May 2023 Appointment of Mr Peter Stuart Cameron as a director on 2023-05-12

View Document

23/05/2323 May 2023 Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 2023-05-12

View Document

23/05/2323 May 2023 Termination of appointment of Norman Thomas Galloway Galbraith as a director on 2023-05-12

View Document

23/05/2323 May 2023 Termination of appointment of Rory Michael Windham as a director on 2023-05-12

View Document

23/05/2323 May 2023 Cessation of Norman Thomas Galloway Galbraith as a person with significant control on 2023-05-12

View Document

23/05/2323 May 2023 Cessation of Rory Michael Windham as a person with significant control on 2023-05-12

View Document

23/05/2323 May 2023 Notification of The Storage Team Limited as a person with significant control on 2023-05-12

View Document

23/05/2323 May 2023 Registered office address changed from The Beeches Hawkwell Newcastle upon Tyne NE18 0QT United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2023-05-23

View Document

19/05/2319 May 2023 Satisfaction of charge 103056820002 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 103056820001 in full

View Document

15/05/2315 May 2023 Registration of charge 103056820003, created on 2023-05-12

View Document

15/05/2315 May 2023 Registration of charge 103056820004, created on 2023-05-12

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RORY MICHAEL WINDHAM

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 15/04/19 STATEMENT OF CAPITAL GBP 400002

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103056820002

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103056820001

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED PYRAMID STORAGE LIMITED CERTIFICATE ISSUED ON 10/05/18

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company