CS01 |
Confirmation statement with updates 9th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2022
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 9th March 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th February 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
16th October 2020 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2nd February 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 29th December 2020 to 31st March 2021
filed on: 18th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 096763700004, created on 13th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 096763700003, created on 13th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 9th April 2019. New Address: Noke Hotel Watford Road St. Albans AL2 3DS. Previous address: 428 Long Drive Long Drive Greenford UB6 8UH England
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, February 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th April 2018. New Address: 428 Long Drive Long Drive Greenford UB6 8UH. Previous address: Melton House 65-67 Clarendon Road Watford WD17 1DS England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
6th April 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 6th April 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 31st December 2015
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096763700002, created on 14th June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 096763700001, created on 14th June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(20 pages)
|
AD01 |
Address change date: 9th May 2016. New Address: Melton House 65-67 Clarendon Road Watford WD17 1DS. Previous address: 65-67 Clarendon Road Watford WD17 1DS SL0 9QZ
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th December 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sarr investments (basingstoke) LIMITEDcertificate issued on 06/08/15
filed on: 6th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(22 pages)
|