Manchester
M8 0AB
Secretary Name | Javed Tahir |
---|---|
Status | Current |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Brideoak Street Manchester M8 0AB |
Registered Address | Unit B24-B25 New Smithfield Market Openshaw Manchester Greater Manchester M11 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
500 at £1 | Abida Javed 50.00% Ordinary |
---|---|
500 at £1 | Javed Tahir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,313 |
Cash | £5,447 |
Current Liabilities | £296,569 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
19 August 2016 | Delivered on: 25 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 23 three acres lane cheadle hulme cheshire. Outstanding |
---|---|
6 April 2016 | Delivered on: 18 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
25 August 2016 | Registration of charge 077559270002, created on 19 August 2016 (12 pages) |
25 August 2016 | Registration of charge 077559270002, created on 19 August 2016 (12 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 April 2016 | Registration of charge 077559270001, created on 6 April 2016 (18 pages) |
18 April 2016 | Registration of charge 077559270001, created on 6 April 2016 (18 pages) |
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (13 pages) |
8 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (13 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Registered office address changed from 34 Brideoak Street Manchester M8 0AB England on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 34 Brideoak Street Manchester M8 0AB England on 12 June 2013 (1 page) |
21 February 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (13 pages) |
21 February 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (13 pages) |
13 October 2011 | Director's details changed for Mr Javed Tahir on 30 August 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Javed Tahir on 30 August 2011 (2 pages) |
30 August 2011 | Incorporation (21 pages) |
30 August 2011 | Incorporation (21 pages) |