AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Room 2 First Floor Rear of 64 Main Street Cockermouth CA13 9LU United Kingdom on 10th August 2022 to 54a Main Street Cockermouth Cumbria CA13 9LU
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2020
filed on: 11th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 25 Church Street Maryport CA15 6HE on 12th March 2021 to Room 2 First Floor Rear of 64 Main Street Cockermouth CA13 9LU
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th December 2019
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 15th January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th April 2011: 2.00 GBP
filed on: 8th, January 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 21st January 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st January 2010 secretary's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 11th, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(19 pages)
|