MR01 |
Registration of charge 054584780002, created on Mon, 26th Jun 2023
filed on: 26th, June 2023
|
mortgage |
Free Download
(36 pages)
|
CH03 |
On Tue, 30th May 2023 secretary's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th May 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 18th May 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 22nd, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 22nd Jul 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th May 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 8th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th May 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th May 2013
filed on: 7th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 7th Sep 2013: 1 GBP
|
capital |
|
CH03 |
On Sat, 7th Sep 2013 secretary's details were changed
filed on: 7th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th May 2012
filed on: 10th, October 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 1st, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th May 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 27th Jul 2011 director's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 19th Jan 2011. Old Address: Stamford House Piccadilly York North Yorkshire YO1 9PP
filed on: 19th, January 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return up to Thu, 20th May 2010
filed on: 25th, June 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 23rd, April 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Thu, 25th Jun 2009 with complete member list
filed on: 25th, June 2009
|
annual return |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 31/07/2009
filed on: 19th, December 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 11th, December 2008
|
accounts |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, October 2008
|
mortgage |
Free Download
(7 pages)
|
288b |
On Wed, 1st Oct 2008 Appointment terminated secretary
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 1st Oct 2008 Appointment terminated director
filed on: 1st, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 1st Oct 2008 Secretary appointed
filed on: 1st, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 1st Oct 2008 Director appointed
filed on: 1st, October 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 6th Jun 2008 with complete member list
filed on: 6th, June 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed limco 124 LIMITEDcertificate issued on 15/04/08
filed on: 10th, April 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 12th, March 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 4th Jun 2007 with complete member list
filed on: 4th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2006
filed on: 10th, January 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 7th Jun 2006 with complete member list
filed on: 7th, June 2006
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2005
|
incorporation |
Free Download
(13 pages)
|