TM01 |
Director appointment termination date: December 5, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 27, 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 27, 2023 new director was appointed.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to June 30, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to June 30, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland to Murray House 4/5 Murray Street Belfast BT1 6DN on April 20, 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AP04 |
On April 4, 2022 - new secretary appointed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, February 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 18th, February 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 12, 2021: 3664.49 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 12, 2019 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 10, 2019: 3655.49 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2018: 3652.16 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 16, 2018: 3650.23 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on July 17, 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2016: 3640.34 GBP
filed on: 5th, July 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 24, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 18, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 17, 2015: 3042.01 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 17, 2015: 3042.01 GBP
filed on: 5th, May 2015
| capital
|
Free Download
|
AR01 |
Annual return made up to February 24, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 16, 2015: 2879.21 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, September 2014
| resolution
|
|
AD01 |
Registered office address changed from 3Rd Floor Wellington Buildings, 2-4 Wellington Street Belfast BT1 6HT to Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE on July 28, 2014
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 30, 2014: 2879.21 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 9, 2014: 2793.59 GBP
filed on: 3rd, June 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 2502.50 GBP
filed on: 3rd, June 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 24, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 30, 2013: 2000.00 GBP
filed on: 5th, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 24, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 6, 2012
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2012: 2000.00 GBP
filed on: 20th, June 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, June 2012
| resolution
|
Free Download
(8 pages)
|
AP03 |
On June 20, 2012 - new secretary appointed
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2013
filed on: 21st, May 2012
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on April 20, 2012
filed on: 25th, April 2012
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2012
| resolution
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 20, 2012. Old Address: Murray House Murray Street Belfast BT1 6DN
filed on: 20th, April 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, April 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, April 2012
| resolution
|
|
CERTNM |
Company name changed sarcon (no.366) LIMITEDcertificate issued on 20/04/12
filed on: 20th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 19, 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(50 pages)
|