300 Princess Road
Manchester
Greater Manchester
M14 7HR
Director Name | Mr Luke Tomlinson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Parkway 5 Parkway Business Centre 300 Princess Road Manchester Greater Manchester M14 7HR |
Director Name | Mr Farooq Hasan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 23 January 2018(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Turnbull Road West Timperley Altrincham Greater Manchester WA14 5UP |
Director Name | Mrs Naima Ali |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 29 September 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 1 Ashlands Sale Greater Manchester M33 5PB |
Registered Address | Unit 6 Varley Business Centre James Street Manchester M40 8EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Tokyo Industries (Ultimate) Limited Classification: A registered charge Outstanding |
---|---|
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Tokyo Industries (Ultimate) Limited Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Tokyo Industries (Ultimate) Limited Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Tokyo Industries (Ultimate) Limited Classification: A registered charge Outstanding |
10 May 2016 | Delivered on: 11 May 2016 Persons entitled: Shehzad Chaudhri Zahid Anwar Classification: A registered charge Outstanding |
30 November 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
15 November 2023 | Confirmation statement made on 12 October 2023 with updates (5 pages) |
27 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
30 April 2023 | Total exemption full accounts made up to 30 December 2021 (6 pages) |
4 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Current accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
29 December 2022 | Confirmation statement made on 13 October 2022 with updates (9 pages) |
18 January 2022 | Previous accounting period extended from 30 July 2021 to 31 December 2021 (1 page) |
3 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
3 December 2021 | Confirmation statement made on 13 October 2021 with updates (9 pages) |
2 December 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
2 December 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
12 October 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
30 September 2021 | Appointment of Mrs Naima Ali as a director on 29 September 2021 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
7 June 2021 | Registered office address changed from Suite 1, Parkway 5 Parkway Business Centre 300 Princess Road Manchester Greater Manchester M14 7HR England to Unit 6 Varley Business Centre James Street Manchester Manchester M40 8EL on 7 June 2021 (1 page) |
5 January 2021 | Registration of charge 098236530005, created on 23 December 2020 (32 pages) |
5 January 2021 | Registration of charge 098236530004, created on 22 December 2020 (57 pages) |
4 January 2021 | Registration of charge 098236530002, created on 22 December 2020 (57 pages) |
4 January 2021 | Registration of charge 098236530003, created on 22 December 2020 (32 pages) |
17 December 2020 | Change of details for Mr Luke Tomlinson as a person with significant control on 1 October 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Luke Tomlinson on 17 December 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 13 October 2020 with updates (9 pages) |
17 December 2020 | Director's details changed for Mr Peter David Gibson on 1 October 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Peter David Gibson on 1 October 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Luke Tomlinson on 1 October 2020 (2 pages) |
17 December 2020 | Change of details for Mr Peter David Gibson as a person with significant control on 1 October 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 30 July 2019 (5 pages) |
15 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
16 May 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
27 March 2020 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Suite 1, Parkway 5 Parkway Business Centre 300 Princess Road Manchester Greater Manchester M14 7HR on 27 March 2020 (1 page) |
26 February 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
17 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
2 January 2020 | Statement of capital following an allotment of shares on 24 December 2019
|
27 November 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
3 October 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
8 August 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
8 August 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
19 June 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
19 June 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
22 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
22 May 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 15 December 2018
|
17 December 2018 | Statement of capital following an allotment of shares on 15 December 2018
|
7 December 2018 | Confirmation statement made on 13 October 2018 with updates (6 pages) |
24 October 2018 | Resolutions
|
4 September 2018 | Second filing of a statement of capital following an allotment of shares on 20 February 2018
|
20 July 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
4 July 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
1 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
27 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
9 February 2018 | Director's details changed for Mr Farooq Hasan on 9 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mr Farooq Hasan on 9 February 2018 (2 pages) |
23 January 2018 | Appointment of Mr Farooq Hasan as a director on 23 January 2018 (2 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
13 November 2017 | Statement of capital following an allotment of shares on 14 October 2017
|
1 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
16 November 2016 | Confirmation statement made on 13 October 2016 with updates (8 pages) |
3 November 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
3 November 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
23 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
23 May 2016 | Sub-division of shares on 10 May 2016 (5 pages) |
23 May 2016 | Sub-division of shares on 10 May 2016 (5 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
19 May 2016 | Change of share class name or designation (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Change of share class name or designation (2 pages) |
11 May 2016 | Registration of charge 098236530001, created on 10 May 2016 (23 pages) |
11 May 2016 | Registration of charge 098236530001, created on 10 May 2016 (23 pages) |
26 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|