Failsworth
Manchester
M35 9BG
Director Name | Navid Ullah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wa14 |
Secretary Name | Mr Zeeshan Sattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Director Name | Mr Zeeshan Sattar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Secretary Name | Maureen Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 October 2009) |
Role | Company Director |
Correspondence Address | Flat 3 Cavendish Court Deanswood Drive Heaton Park Manchester M9 0QB |
Director Name | Sumera Ullah |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 4 Eyebrook Road Bowdon Cheshire WA14 3LR |
Director Name | Abdul Rashid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Applewood House Orchard Court Bury Lancashire BL9 9JS |
Secretary Name | Kazia Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2011) |
Role | Company Director |
Correspondence Address | 4 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LR |
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Director Name | Mrs Noor Bibi |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Director Name | Abdul Rashid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Director Name | Ms Zara Shazia Ishaq |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Website | www.antiqueworldmanchester.com |
---|---|
Telephone | 07 709277171 |
Telephone region | Mobile |
Registered Address | Ivy Mill Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Zara Shazia Ishaq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,520 |
Cash | £86 |
Current Liabilities | £1,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 August 2005 | Delivered on: 16 August 2005 Satisfied on: 12 October 2016 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £322,000 and all other monies due or to become due. Particulars: A charge dated 12 august 2005 made between manoj aggarwal and the company. Fully Satisfied |
---|---|
12 August 2005 | Delivered on: 16 August 2005 Satisfied on: 12 October 2016 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £66,640 and all other monies due or to become due. Particulars: A charge dated 12 august 2005 made between asharani aggarwal and the company,. See the mortgage charge document for full details. Fully Satisfied |
10 August 2005 | Delivered on: 11 August 2005 Satisfied on: 12 October 2016 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £46,000 and all other monies due or to become due. Particulars: A charge dated 10 august 2005 between tmi properties limited and the company,. See the mortgage charge document for full details. Fully Satisfied |
27 July 2005 | Delivered on: 28 July 2005 Satisfied on: 12 October 2016 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £70,000 due or to become due from the company to. Particulars: A charge dated 27 july 2005 made between (1) shan wyn beynon-lewis and (2) supreme international finance limited,and the principal monies secured by that charge and all interest upon it due or to become due,the benefit of all securities for the payment of it. Fully Satisfied |
8 July 2005 | Delivered on: 12 July 2005 Satisfied on: 12 October 2016 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £640,000 and all other monies due or to become due. Particulars: A charge dated 8 july 2005 made between manoj kumar aggarwal and the company and the principal monies secured by that charge,. See the mortgage charge document for full details. Fully Satisfied |
27 June 2005 | Delivered on: 30 June 2005 Satisfied on: 12 October 2016 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £266,000.00 and all other monies due or to become due. Particulars: A charge dated 27 june 2005 made between (1) siraj-ul islam and (2) the company and the principal monies secured by that charge and all interest upon it due or about to become due and the benefit of all securities for the payment of it. Fully Satisfied |
29 May 2009 | Delivered on: 5 June 2009 Satisfied on: 17 November 2012 Persons entitled: Bluewater Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 May 2009 | Delivered on: 5 June 2009 Satisfied on: 17 November 2012 Persons entitled: Bluewater Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 June 2005 | Delivered on: 22 June 2005 Satisfied on: 12 October 2016 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £40,000.00 and all other sums due from th company to the chargee. Particulars: A charge dated 14/6/2005 and the principal monies secured thereon nd all interest due and benefit of all securities. Fully Satisfied |
14 June 2005 | Delivered on: 17 June 2005 Satisfied on: 12 October 2016 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £91,200 and all other monies due or to become due. Particulars: Charge dated 14 june 2005 made between kusala udeni jayasinghe and supreme international finance limited. See the mortgage charge document for full details. Fully Satisfied |
12 August 2005 | Delivered on: 16 August 2005 Satisfied on: 12 October 2016 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £38,080 and all other monies due or to become due. Particulars: A charge dated 12 august 2005 made between asharani aggarwal and manoj kumar aggarwal and the company,. See the mortgage charge document for full details. Fully Satisfied |
24 May 2005 | Delivered on: 25 May 2005 Satisfied on: 17 November 2012 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 2007 | Delivered on: 31 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3,4,5,6 & 7 jj thomson mews t/no's GM900600,GM900602,GM900603,GM900604 and GM900606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 May 2007 | Delivered on: 12 May 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £320,000.00 and all other monies due or to become due. Particulars: A charge dated 11/5/2007 and the principal monies secured thereon nd all interest due and benefit of all securities. Outstanding |
11 May 2007 | Delivered on: 12 May 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £315,000.00 and all other monies due or to become due. Particulars: A charge dated 11/5/2007 and the principal monies secured thereon and all interest due and benefit of all securities. Outstanding |
4 May 2007 | Delivered on: 11 May 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £256,000 and all other monies due or to become due. Particulars: The charge and the principal monies secured and all interest and the benefit of all securities. Outstanding |
4 May 2007 | Delivered on: 11 May 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £144,000 and all other monies due or to become due. Particulars: The charge and the principal monies secured and all interest and the benefit of all securities. Outstanding |
19 April 2007 | Delivered on: 28 April 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £240,000.00 and all other monies due or to become due. Particulars: A charge dated 19 april 2007 made between (1) darbaz rascol and (2) supreme international finance limited and the principal monies and all interest upon it and the benefit of all securities for the payment of it. Outstanding |
19 April 2007 | Delivered on: 28 April 2007 Persons entitled: Isreal Discount Bank Limited Classification: Sub-mortgage Secured details: £176,000.00 and all other monies due or to become due. Particulars: A charge dated 19 april 2007 made between (1) darbaz rascol and (2) supreme international finance limited and the principal monies and all interest upon it and the benefit of all securities for the payment of it. Outstanding |
19 April 2007 | Delivered on: 28 April 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £192,000.00 and all other monies due or to become due. Particulars: A charge dated 19 april 2007 made between (1) darbaz rascol and (2) supreme international finance limited and the principal monies and all interest upon it and the benefit of all securities for the payment of it. Outstanding |
19 April 2007 | Delivered on: 28 April 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £240,000.00 and all other monies due or to become due. Particulars: A charge dated 19 april 2007 made between (1) darbaz rascol and (2) supreme international finance limited and the principal monies and all interest upon it and the benefit of all securities for the payment of it. Outstanding |
28 March 2007 | Delivered on: 30 March 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £44,800 and all other monies due or to become due. Particulars: A charge dated 28 march 2007 between sajid mahmood and the company,. See the mortgage charge document for full details. Outstanding |
9 March 2007 | Delivered on: 10 March 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £100,800 and all other monies due or to become due. Particulars: A charge dated 23 february 2007 and the principal monies secured and all interest upon it due or about to become due. See the mortgage charge document for full details. Outstanding |
1 March 2007 | Delivered on: 3 March 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £105,000.00 and all other monies due or to become due. Particulars: A charge dated 1 march 2007 made between (1) amiram white and (2) the company and the principal monies secured by that charge and all interest upon it due or about to become due and the benefit of all securities for the payment of it. Outstanding |
6 February 2007 | Delivered on: 8 February 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £71,429 and all other monies due or to become due. Particulars: The charge dated 06/02/2007 and the principal monies secured by that charge and all interest upon it. See the mortgage charge document for full details. Outstanding |
19 January 2007 | Delivered on: 1 February 2007 Persons entitled: Israel Discount Bank Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The security account and the account bal. See the mortgage charge document for full details. Outstanding |
26 January 2007 | Delivered on: 30 January 2007 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £72,800 and all other monies due or to become due. Particulars: A charge dated 26 january 2007 between david sewards and the company,. See the mortgage charge document for full details. Outstanding |
27 September 2006 | Delivered on: 28 September 2006 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £71,428.57 and all other monies due or to become due. Particulars: A charge date 27 september 2006 made between 1) su property limited and 2) supreme international finance limited. Outstanding |
19 September 2006 | Delivered on: 21 September 2006 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £214,285 and all other monies due or to become due. Particulars: A charge dated 15 september 2006. Outstanding |
19 September 2006 | Delivered on: 21 September 2006 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £214,285 and all other monies due or to become due. Particulars: A charge dated 15 september 2006. Outstanding |
5 September 2006 | Delivered on: 7 September 2006 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £142,857.14 and all other monies due or to become due. Particulars: A charge dated 5 september 2006 and the monies secured by that charge. See the mortgage charge document for full details. Outstanding |
5 September 2006 | Delivered on: 7 September 2006 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £71,428.57 and all other monies due or to become due. Particulars: A charge dated 5 september 2006 and the monies secured by that charge. See the mortgage charge document for full details. Outstanding |
28 October 2005 | Delivered on: 29 October 2005 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £156,800.00 and all other monies due or to become due. Particulars: A charge dated 28 october 2005 made between (1) zeeshaan sattar and (2) the company, and the principal monies secured by that charge and all interest upon it due or about to become due, and the benefit of all securities for the payment of it. Outstanding |
3 October 2005 | Delivered on: 4 October 2005 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £31,360 and all other monies due or to become due. Particulars: A charge dated 28 september 2005 made between mohammed israr and supreme international finance limited. See the mortgage charge document for full details. Outstanding |
1 September 2005 | Delivered on: 3 September 2005 Persons entitled: Israel Discount Bank Limited Classification: Sub-mortgage Secured details: £36,000 and all other monies due or to become due. Particulars: A charge dated 1 september 2005 made between imran malik and the company. See the mortgage charge document for full details. Outstanding |
3 January 2024 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
12 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 May 2019 | Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Mill Crown Street Failsworth Manchester M35 9BG on 8 May 2019 (1 page) |
3 May 2019 | Termination of appointment of Zara Shazia Ishaq as a director on 19 April 2019 (1 page) |
22 March 2019 | Appointment of Mr Navid Dean as a director on 22 March 2019 (2 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 October 2016 | Satisfaction of charge 18 in full (1 page) |
12 October 2016 | Satisfaction of charge 9 in full (1 page) |
12 October 2016 | Satisfaction of charge 23 in full (1 page) |
12 October 2016 | Satisfaction of charge 8 in full (1 page) |
12 October 2016 | Satisfaction of charge 30 in full (1 page) |
12 October 2016 | Satisfaction of charge 14 in full (1 page) |
12 October 2016 | Satisfaction of charge 24 in full (1 page) |
12 October 2016 | Satisfaction of charge 16 in full (1 page) |
12 October 2016 | Satisfaction of charge 31 in full (1 page) |
12 October 2016 | Satisfaction of charge 27 in full (1 page) |
12 October 2016 | Satisfaction of charge 32 in full (1 page) |
12 October 2016 | Satisfaction of charge 22 in full (1 page) |
12 October 2016 | Satisfaction of charge 2 in full (1 page) |
12 October 2016 | Satisfaction of charge 8 in full (1 page) |
12 October 2016 | Satisfaction of charge 14 in full (1 page) |
12 October 2016 | Satisfaction of charge 13 in full (1 page) |
12 October 2016 | Satisfaction of charge 15 in full (1 page) |
12 October 2016 | Satisfaction of charge 20 in full (1 page) |
12 October 2016 | Satisfaction of charge 5 in full (1 page) |
12 October 2016 | Satisfaction of charge 3 in full (1 page) |
12 October 2016 | Satisfaction of charge 28 in full (1 page) |
12 October 2016 | Satisfaction of charge 4 in full (1 page) |
12 October 2016 | Satisfaction of charge 22 in full (1 page) |
12 October 2016 | Satisfaction of charge 4 in full (1 page) |
12 October 2016 | Satisfaction of charge 7 in full (1 page) |
12 October 2016 | Satisfaction of charge 29 in full (1 page) |
12 October 2016 | Satisfaction of charge 12 in full (1 page) |
12 October 2016 | Satisfaction of charge 6 in full (1 page) |
12 October 2016 | Satisfaction of charge 9 in full (1 page) |
12 October 2016 | Satisfaction of charge 13 in full (1 page) |
12 October 2016 | Satisfaction of charge 17 in full (1 page) |
12 October 2016 | Satisfaction of charge 30 in full (1 page) |
12 October 2016 | Satisfaction of charge 19 in full (1 page) |
12 October 2016 | Satisfaction of charge 31 in full (1 page) |
12 October 2016 | Satisfaction of charge 20 in full (1 page) |
12 October 2016 | Satisfaction of charge 33 in full (2 pages) |
12 October 2016 | Satisfaction of charge 24 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (1 page) |
12 October 2016 | Satisfaction of charge 17 in full (1 page) |
12 October 2016 | Satisfaction of charge 12 in full (1 page) |
12 October 2016 | Satisfaction of charge 6 in full (1 page) |
12 October 2016 | Satisfaction of charge 11 in full (1 page) |
12 October 2016 | Satisfaction of charge 28 in full (1 page) |
12 October 2016 | Satisfaction of charge 11 in full (1 page) |
12 October 2016 | Satisfaction of charge 26 in full (1 page) |
12 October 2016 | Satisfaction of charge 21 in full (1 page) |
12 October 2016 | Satisfaction of charge 5 in full (1 page) |
12 October 2016 | Satisfaction of charge 19 in full (1 page) |
12 October 2016 | Satisfaction of charge 27 in full (1 page) |
12 October 2016 | Satisfaction of charge 21 in full (1 page) |
12 October 2016 | Satisfaction of charge 2 in full (1 page) |
12 October 2016 | Satisfaction of charge 32 in full (1 page) |
12 October 2016 | Satisfaction of charge 16 in full (1 page) |
12 October 2016 | Satisfaction of charge 7 in full (1 page) |
12 October 2016 | Satisfaction of charge 18 in full (1 page) |
12 October 2016 | Satisfaction of charge 33 in full (2 pages) |
12 October 2016 | Satisfaction of charge 29 in full (1 page) |
12 October 2016 | Satisfaction of charge 26 in full (1 page) |
12 October 2016 | Satisfaction of charge 25 in full (1 page) |
12 October 2016 | Satisfaction of charge 23 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (1 page) |
12 October 2016 | Satisfaction of charge 3 in full (1 page) |
12 October 2016 | Satisfaction of charge 15 in full (1 page) |
12 October 2016 | Satisfaction of charge 25 in full (1 page) |
20 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
7 September 2012 | Termination of appointment of Noor Bibi as a director (1 page) |
7 September 2012 | Termination of appointment of Noor Bibi as a director (1 page) |
6 September 2012 | Appointment of Mrs Zara Shazia Ishaq as a director (2 pages) |
6 September 2012 | Appointment of Mrs Zara Shazia Ishaq as a director (2 pages) |
9 August 2012 | Termination of appointment of Abdul Rashid as a director (1 page) |
9 August 2012 | Termination of appointment of Abdul Rashid as a secretary (1 page) |
9 August 2012 | Termination of appointment of Abdul Rashid as a secretary (1 page) |
9 August 2012 | Termination of appointment of Abdul Rashid as a director (1 page) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Appointment of Noor Bibi as a director (2 pages) |
8 September 2011 | Appointment of Noor Bibi as a director (2 pages) |
23 August 2011 | Termination of appointment of Zara Ishaq as a director (1 page) |
23 August 2011 | Appointment of Abdul Rashid as a director (2 pages) |
23 August 2011 | Appointment of Abdul Rashid as a director (2 pages) |
23 August 2011 | Appointment of Abdul Rashid as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Zara Ishaq as a director (1 page) |
23 August 2011 | Appointment of Abdul Rashid as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Abdul Rashid as a secretary (1 page) |
29 June 2011 | Termination of appointment of Abdul Rashid as a secretary (1 page) |
8 June 2011 | Appointment of Abdul Rashid as a secretary (2 pages) |
8 June 2011 | Appointment of Abdul Rashid as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Kazia Ullah as a secretary (1 page) |
2 June 2011 | Termination of appointment of Abdul Rashid as a director (1 page) |
2 June 2011 | Termination of appointment of Kazia Ullah as a secretary (1 page) |
2 June 2011 | Termination of appointment of Abdul Rashid as a director (1 page) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2010 | Appointment of Zara Shazia Ishaq as a director (2 pages) |
28 May 2010 | Appointment of Kazia Ullah as a secretary (2 pages) |
28 May 2010 | Appointment of Kazia Ullah as a secretary (2 pages) |
28 May 2010 | Termination of appointment of Zeeshan Sattar as a secretary (1 page) |
28 May 2010 | Appointment of Zara Shazia Ishaq as a director (2 pages) |
28 May 2010 | Termination of appointment of Zeeshan Sattar as a director (1 page) |
28 May 2010 | Termination of appointment of Zeeshan Sattar as a secretary (1 page) |
28 May 2010 | Termination of appointment of Zeeshan Sattar as a director (1 page) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (10 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
8 November 2009 | Appointment of a secretary (1 page) |
8 November 2009 | Appointment of a secretary (1 page) |
8 November 2009 | Termination of appointment of Maureen Nelson as a secretary (1 page) |
8 November 2009 | Termination of appointment of Maureen Nelson as a secretary (1 page) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (5 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (5 pages) |
6 April 2009 | Director appointed abdul rashid (1 page) |
6 April 2009 | Director appointed abdul rashid (1 page) |
29 October 2008 | Director and secretary appointed zeeshan sattar logged form (1 page) |
29 October 2008 | Director and secretary appointed zeeshan sattar logged form (1 page) |
29 October 2008 | Appointment terminate, director sumera ullah logged form (1 page) |
29 October 2008 | Appointment terminate, director sumera ullah logged form (1 page) |
26 September 2008 | Appointment terminated director sumera ullah (1 page) |
26 September 2008 | Appointment terminated director sumera ullah (1 page) |
8 August 2008 | Return made up to 17/03/08; full list of members (7 pages) |
8 August 2008 | Return made up to 17/03/08; full list of members (7 pages) |
15 October 2007 | Memorandum and Articles of Association (10 pages) |
15 October 2007 | Memorandum and Articles of Association (10 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
31 August 2007 | Particulars of mortgage/charge (5 pages) |
31 August 2007 | Particulars of mortgage/charge (5 pages) |
26 June 2007 | Return made up to 17/03/07; full list of members (7 pages) |
26 June 2007 | Return made up to 17/03/07; full list of members (7 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
1 November 2005 | New secretary appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New secretary appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (4 pages) |
25 May 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Incorporation (19 pages) |
17 March 2005 | Incorporation
|
17 March 2005 | Incorporation (19 pages) |