AA |
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 5th Apr 2022
filed on: 1st, January 2023
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 5th Apr 2021
filed on: 8th, January 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Sun, 1st Aug 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Feb 2021 - the day director's appointment was terminated
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Feb 2021. New Address: Ragtag Arts, Unit 16 Mealbank Mill Industrial Estate Mealbank Kendal LA8 9DL. Previous address: Moresdale Lodge Lambrigg Kendal LA8 0DH England
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 5th Apr 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Sun, 2nd Jun 2019 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Nov 2020. New Address: Moresdale Lodge Lambrigg Kendal LA8 0DH. Previous address: C/O Emily Jackson Moresdale Lodge Lambrigg Kendal LA8 0DH England
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
CH03 |
On Sun, 2nd Jun 2019 secretary's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 5th Apr 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Sat, 9th Sep 2017 secretary's details were changed
filed on: 15th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jun 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Wed, 5th Apr 2017
filed on: 29th, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 22nd Sep 2016. New Address: C/O Emily Jackson Moresdale Lodge Lambrigg Kendal LA8 0DH. Previous address: 12 Caroline Street Kendal LA9 4SH United Kingdom
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, June 2016
|
resolution |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jun 2016, no shareholders list
filed on: 9th, June 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ragtag arts LTDcertificate issued on 29/07/15
filed on: 29th, July 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 29th, July 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2015
|
incorporation |
Free Download
(20 pages)
|