(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 16th Mar 2023 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Aug 2022 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 16th Mar 2022 - the day secretary's appointment was terminated
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 2nd Dec 2022 - the day secretary's appointment was terminated
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Mar 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 19th Aug 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 26th May 2020. New Address: 34 Dufferin Avenue Bangor BT20 3AA. Previous address: 3 Holborn Avenue Bangor Co Down BT20 5EH
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 1st Apr 2020 secretary's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sarcon (no.246) LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Mar 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 14th Mar 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Tue, 12th Feb 2013 - the day secretary's appointment was terminated
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 12th Feb 2013 - the day director's appointment was terminated
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 12th Feb 2013
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 14th Mar 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 14th Mar 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 3rd May 2011. Old Address: Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
filed on: 3rd, May 2011
| address
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 14th Mar 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(19 pages)
|
(AD01) Company moved to new address on Fri, 30th Jul 2010. Old Address: Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
filed on: 30th, July 2010
| address
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 8th Jul 2010. Old Address: Clive Briggs 3 Holborn Avenue Bangor BT20 5EH
filed on: 8th, July 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 14/03/09 annual return shuttle
filed on: 30th, June 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/03/08 annual accts
filed on: 2nd, February 2009
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 14/03/08 annual return shuttle
filed on: 23rd, May 2008
| annual return
|
Free Download
(6 pages)
|
(295(NI)) Change in sit reg add
filed on: 4th, May 2007
| address
|
Free Download
(2 pages)
|
(98-2(NI)) Return of allot of shares
filed on: 4th, May 2007
| capital
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 4th May 2007 Change of dirs/sec
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 4th May 2007 Change of dirs/sec
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 4th May 2007 Change of dirs/sec
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 4th May 2007 Change of dirs/sec
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(296(NI)) On Fri, 4th May 2007 Change of dirs/sec
filed on: 4th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(25 pages)
|