AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23 Ennerdale Close Cockermouth Cumbria. Change occurred on January 14, 2022. Company's previous address: 31 Harrot Hill Cockermouth Cumbria CA13 0BL England.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 26, 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Harrot Hill Cockermouth Cumbria CA13 0BL. Change occurred on April 29, 2020. Company's previous address: Beech Garth Dovenby Cockermouth CA13 0PN United Kingdom.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beech Garth Dovenby Cockermouth CA13 0PN. Change occurred on September 4, 2017. Company's previous address: First Floor Lifestyle Building Rear of 64 Main Street Cockermouth Cumbria CA13 9LU.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On December 30, 2015 secretary's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: June 20, 2014) of a secretary
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Lifestyle Building Rear of 64 Main Street Cockermouth Cumbria CA13 9LU. Change occurred on October 2, 2015. Company's previous address: John Belford & Co Ltd 14a Main Street Cockermouth Cumbria CA13 9LQ.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to January 23, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 28, 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 6, 2014. Old Address: C/O Posselectrical 1 Farmers Way Flimby Maryport Cumbria CA15 8PQ
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to January 23, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 24, 2013. Old Address: Armaside Farm Lorton Cockermouth Cumbria CA13 9TL
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 22, 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 15th, February 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 11, 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 20, 2010. Old Address: North Mosses Asby Workington Cumbria CA14 4RP United Kingdom
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 14, 2010
filed on: 14th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2010
| incorporation
|
|