Manchester
M14 7HR
Registered Address | Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Fahad Attar 70.00% Ordinary |
---|---|
30 at £1 | Mariam Shariff 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £1,140 |
Current Liabilities | £15,386 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
24 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
15 October 2020 | Registered office address changed from 64 Waterslea Drive Bolton BL1 5FJ England to Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 15 October 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
2 January 2019 | Registered office address changed from 14 Streamside Close Timperley Altrincham WA15 7PE England to 64 Waterslea Drive Bolton BL1 5FJ on 2 January 2019 (1 page) |
9 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 October 2017 | Registered office address changed from 2 Scotswood Close Beaconsfield Buckinghamshire HP9 2LJ to 14 Streamside Close Timperley Altrincham WA15 7PE on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 2 Scotswood Close Beaconsfield Buckinghamshire HP9 2LJ to 14 Streamside Close Timperley Altrincham WA15 7PE on 27 October 2017 (1 page) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 September 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Director's details changed for Fahad Attar on 1 February 2012 (2 pages) |
18 March 2012 | Director's details changed for Fahad Attar on 1 February 2012 (2 pages) |
18 March 2012 | Director's details changed for Fahad Attar on 1 February 2012 (2 pages) |
23 January 2012 | Registered office address changed from 22C Montvale Gardens Leicester LE4 0BL England on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 22C Montvale Gardens Leicester LE4 0BL England on 23 January 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|