Date | Document Type | Document Description |
---|
2024-06-26 | | Compulsory winding up order |
2024-03-06 | | Compulsory strike-off action has been discontinued |
2024-03-05 | | FIRST GAZETTE notice for compulsory strike-off |
2024-02-28 | | CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES |
2024-02-28 | | 31/05/23 ACCOUNTS TOTAL EXEMPTION FULL |
2023-10-04 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090331160007 |
2023-10-04 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090331160009 |
2023-10-04 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090331160012 |
2023-09-22 | | DIRECTOR APPOINTED MRS ZARKA SARWAR |
2023-09-22 | | REGISTERED OFFICE CHANGED ON 22/09/23 FROM 205 Derbyshire Lane West Stretford Manchester M32 9LJ England |
2023-06-23 | | CESSATION OF ASHMEET KAUR LAMBA AS A PERSON OF SIGNIFICANT CONTROL |
2023-06-23 | | APPOINTMENT TERMINATED, DIRECTOR ASHMEET KAUR LAMBA |
2023-06-23 | | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ADIL SARWAR |
2023-06-23 | | DIRECTOR APPOINTED MR MOHAMMED ADIL SARWAR |
2023-03-16 | | Compulsory strike-off action has been discontinued |
2023-03-15 | | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES |
2023-03-14 | | Compulsory strike-off action has been suspended |
2023-03-07 | | FIRST GAZETTE notice for compulsory strike-off |
2022-12-09 | PSC07 | CESSATION OF ZARKA SARWAR AS A PERSON OF SIGNIFICANT CONTROL |
2022-12-09 | PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHMEET KAUR LAMBA |
2022-12-09 | AD01 | REGISTERED OFFICE CHANGED ON 09/12/22 FROM Rush Farm Gore Lane Alderley Edge SK9 7SP England |
2022-12-09 | TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ADIL SARWAR |
2022-12-09 | AP01 | DIRECTOR APPOINTED MISS ASHMEET KAUR LAMBA |
2022-12-07 | AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-05-06 | AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-04-21 | CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES |
2022-03-07 | AD01 | REGISTERED OFFICE CHANGED ON 07/03/22 FROM PO Box *Default* 290 Moston Lane Manchester M40 9WB England |
2021-12-03 | AD01 | REGISTERED OFFICE CHANGED ON 03/12/21 FROM 132 Great Ancoats Street Manchester M4 6DE England |
2021-03-31 | AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL |
2021-02-12 | CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES |
2021-02-12 | CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES |
2020-07-06 | CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES |
2020-04-27 | AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL |
2019-02-08 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160011 |
2019-02-01 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090331160006 |
2019-01-29 | AP01 | DIRECTOR APPOINTED MRS ZARKA SARWAR |
2019-01-28 | AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL |
2018-12-19 | CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES |
2018-12-07 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ZARKA SARWAR |
2018-11-26 | AP01 | DIRECTOR APPOINTED MR MOHAMMED ADIL SARWAR |
2018-11-07 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160009 |
2018-11-07 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160009 |
2018-08-16 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160008 |
2018-08-16 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160007 |
2018-01-11 | CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES |
2017-12-06 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160006 |
2017-12-06 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160005 |
2017-11-30 | AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-10-23 | TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW OBRIAN |
2017-08-15 | AP01 | DIRECTOR APPOINTED MR MARK ANDREW OBRIAN |
2017-02-28 | AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2017-02-14 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160003 |
2017-02-14 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160004 |
2017-01-30 | AD01 | REGISTERED OFFICE CHANGED ON 30/01/17 FROM Rush Farm Gore Lane Alderley Edge Cheshire SK9 7SP |
2017-01-12 | LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1 |
2017-01-12 | CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-02-02 | AR01 | 17/12/15 FULL LIST |
2016-01-28 | AA | 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-21 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160002 |
2015-07-21 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090331160001 |
2014-12-17 | LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 |
2014-12-17 | AR01 | 17/12/14 FULL LIST |
2014-11-27 | LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1 |
2014-11-27 | AR01 | 27/11/14 FULL LIST |
2014-11-26 | AR01 | 26/11/14 FULL LIST |
2014-11-26 | AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
LAWRANCE HOUSE DERBY STREET
MANCHESTER
LANCASHIRE
M8 8AT
ENGLAND |
2014-10-15 | TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAUDHRY AFZAL |
2014-10-15 | AP01 | DIRECTOR APPOINTED MS ZARKA SARWAR |
2014-05-09 | MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
2014-05-09 | NEWINC | CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |