TM01 |
Director appointment termination date: March 15, 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2020
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2024 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, December 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, December 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 15, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 23, 2015: 2900.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 26, 2014. Old Address: Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, February 2014
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of authority to purchase a number of shares, Resolution of removal of pre-emption rights
filed on: 10th, February 2014
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sarcon (no. 373) LIMITEDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(4 pages)
|
RES15 |
Resolution on January 31, 2014 to change company name
change of name
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, February 2014
| resolution
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, February 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2014: 2900.00 GBP
filed on: 5th, February 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 31, 2014: 2000.00 GBP
filed on: 5th, February 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 31, 2014: 1100.00 GBP
filed on: 5th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, February 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, February 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 3, 2014
filed on: 3rd, February 2014
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, February 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(39 pages)
|