AP01 |
New director appointment on 2024/03/18.
filed on: 20th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/03/08
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Hawksdale Pastures, Welton Road Dalston Carlisle CA5 7EJ England on 2024/02/01 to 8 Hawksdale Pastures Welton Road Dalston Carlisle United Kingdom CA5 7EJ
filed on: 1st, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/08
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/08
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 9th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/08
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/09/08 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/09/08 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 29th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/04
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 26th, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/29
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/08/20.
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 15th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/18
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 25th, May 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/18
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/10/01
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 15th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/18
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Russell Armer Limited Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL on 2016/01/07 to 6 Hawksdale Pastures, Welton Road Dalston Carlisle CA5 7EJ
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/01/01
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/01
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/01
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 17th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/08/18
filed on: 27th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to C/O Russell Armer Limited Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
filed on: 27th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 24th, February 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2014/01/06 director's details were changed
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/01/06 secretary's details were changed
filed on: 3rd, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/08/18
filed on: 3rd, September 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/01/06.
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/06
filed on: 3rd, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 18th, March 2014
|
accounts |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2013/08/18
filed on: 2nd, September 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 3rd, June 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/01/22 from Bridge Mills Stramongate Kendal Cumbria LA9 4UB United Kingdom
filed on: 22nd, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2012/08/18
filed on: 12th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 26th, April 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/08/18
filed on: 13th, September 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/06/28
filed on: 28th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/28.
filed on: 28th, June 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, August 2010
|
incorporation |
Free Download
(18 pages)
|