Manchester
M4 5BA
Website | www.first-step.uk.com/ |
---|---|
Email address | [email protected] |
Registered Address | Unit 4 Royal Mills Redhill Street Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Harinder Dhaliwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,967 |
Cash | £46,322 |
Current Liabilities | £1,429,943 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
14 November 2014 | Delivered on: 29 November 2014 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Leasehold land title no MAN191747 land on the east side of louisa street manchester. Outstanding |
---|---|
28 November 2012 | Delivered on: 1 December 2012 Persons entitled: Homes and Communities Agency Classification: Legal charge 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: Way of first fixed charge all the companys right title and interest from time to time in to and under each of the following present and future assets the property k/a louisa street old lane openshaw manchester t/no MAN191747 see image for full details. Outstanding |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 4 Jordan Street Lower Basement Manchester Lancashire M15 4PY to Unit 4 Royal Mills Redhill Street Manchester M4 5BA on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 4 Jordan Street Lower Basement Manchester Lancashire M15 4PY to Unit 4 Royal Mills Redhill Street Manchester M4 5BA on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 November 2014 | Registration of charge 079369710002, created on 14 November 2014 (30 pages) |
29 November 2014 | Registration of charge 079369710002, created on 14 November 2014 (30 pages) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
22 October 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
9 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|