Manchester
M1 3LZ
Director Name | Mr Arif Sajjad |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Zagham Mukhtar |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Masoom Hashmi |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bellott Street Manchester M8 0PP |
Registered Address | 4 Bellott Street Manchester M8 0PP |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 November |
Latest Return | 9 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
25 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
---|---|
19 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
7 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
7 January 2019 | Resolutions
|
17 December 2018 | Appointment of Mr Masoom Hashmi as a director on 9 October 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
10 December 2018 | Registered office address changed from 14 Copthall Lane Manchester M8 9EP to 4 Bellott Street Manchester M8 0PP on 10 December 2018 (1 page) |
16 October 2018 | Termination of appointment of Zagham Mukhtar as a director on 3 July 2018 (1 page) |
16 October 2018 | Cessation of Zagham Mukhtar as a person with significant control on 3 July 2018 (1 page) |
16 October 2018 | Termination of appointment of a director (1 page) |
29 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
24 February 2016 | Registered office address changed from 14 Copthall Lane Manchester M8 9EP England to 14 Copthall Lane Manchester M8 9EP on 24 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from 14 Copthall Lane Manchester M8 9EP England to 14 Copthall Lane Manchester M8 9EP on 24 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to 14 Copthall Lane Manchester M8 9EP on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England to 14 Copthall Lane Manchester M8 9EP on 22 February 2016 (1 page) |
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|