CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 14th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Oakrigg Birthwaite Road Windermere LA23 1BS. Change occurred on Sunday 14th January 2024. Company's previous address: 26 Thrang Brow Chapel Stile Ambleside Cumbria LA22 9JN England.
filed on: 14th, January 2024
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 14th January 2024 director's details were changed
filed on: 14th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th May 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 2nd, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th May 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 7th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th May 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 12th May 2020
filed on: 12th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th May 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th May 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Thrang Brow Chapel Stile Ambleside Cumbria LA22 9JN. Change occurred on Thursday 11th January 2018. Company's previous address: School House Chapel Stile Ambleside Cumbria LA22 9JE.
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2017
filed on: 2nd, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 2nd, September 2016
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Tuesday 14th July 2015.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 9th May 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 14th July 2015.
filed on: 10th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 9th May 2015
filed on: 10th, May 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 6th June 2014 director's details were changed
filed on: 10th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 9th May 2014
filed on: 9th, May 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th May 2014
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th May 2014
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 9th May 2014
filed on: 9th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 9th May 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(8 pages)
|