(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, November 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 9th, November 2023
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, November 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, November 2023
| accounts
|
Free Download
(43 pages)
|
(TM01) Director appointment termination date: June 30, 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 29, 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates December 29, 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates December 29, 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(31 pages)
|
(PSC02) Notification of a person with significant control May 18, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 26, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 26, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 29, 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 8, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(30 pages)
|
(TM02) Secretary appointment termination on February 1, 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) On February 1, 2019 - new secretary appointed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ballyreagh Industrial Estate Sandholes Road Cookstown Co. Tyrone BT80 9DG to Cdenviro Ltd Kilcronagh Sandholes Road Cookstown Co Tyrone BT80 9HJ on January 8, 2019
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 29, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(28 pages)
|
(AP01) On March 14, 2018 new director was appointed.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 7th, February 2018
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 29, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(24 pages)
|
(AP01) On January 13, 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 13, 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 13, 2017 new director was appointed.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 29, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 29, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 29, 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 29, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 6056190002
filed on: 14th, May 2013
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 6056190001
filed on: 8th, May 2013
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return made up to December 29, 2012 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to March 31, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 29, 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 23, 2011 new director was appointed.
filed on: 23rd, February 2011
| officers
|
Free Download
(5 pages)
|
(AP01) On February 23, 2011 new director was appointed.
filed on: 23rd, February 2011
| officers
|
Free Download
(7 pages)
|
(AP01) On February 23, 2011 new director was appointed.
filed on: 23rd, February 2011
| officers
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, February 2011
| resolution
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, February 2011
| incorporation
|
Free Download
(54 pages)
|
(CERTNM) Company name changed sarcon (no. 346) LIMITEDcertificate issued on 23/02/11
filed on: 23rd, February 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on February 18, 2011 to change company name
change of name
|
|
(SH01) Capital declared on February 18, 2011: 100.00 GBP
filed on: 23rd, February 2011
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, February 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 23, 2011. Old Address: Murray House Murray Street Belfast BT1 6DN
filed on: 23rd, February 2011
| address
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On February 23, 2011 - new secretary appointed
filed on: 23rd, February 2011
| officers
|
Free Download
(5 pages)
|
(AP01) On February 23, 2011 new director was appointed.
filed on: 23rd, February 2011
| officers
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(50 pages)
|