Stockport
Cheshire
SK1 1EB
Director Name | Mrs Vipasha Kaushik Joshi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Registered Address | Stonepail Court Stonepail Road Gatley Cheadle SK8 4EX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
30 September 2021 | Delivered on: 18 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 38 38A 38B station road. Cheadle hulme. Manchester. SK8 7AB. Outstanding |
---|---|
30 September 2021 | Delivered on: 18 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 14 regent road. Altrincham. WA14 1RP. Outstanding |
30 September 2021 | Delivered on: 18 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 103 barkby road. Leicester. LE4 9LG. Outstanding |
30 September 2021 | Delivered on: 15 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 11 and 11A high street, cheadle, cheshire, SK8 1AX. Outstanding |
22 April 2021 | Delivered on: 27 April 2021 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Outstanding |
30 November 2017 | Delivered on: 2 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold property 11 high street, cheadle, SK8 1AX. Outstanding |
1 February 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
---|---|
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 February 2020 | Resolutions
|
24 February 2020 | Sub-division of shares on 20 February 2020 (6 pages) |
24 February 2020 | Change of share class name or designation (2 pages) |
24 February 2020 | Change of share class name or designation (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
21 February 2020 | Notification of Kaushik Pravinkumar Joshi as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Notification of Vipasha Joshi as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Withdrawal of a person with significant control statement on 21 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
27 January 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
20 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with updates (6 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
2 December 2017 | Registration of charge 109510130001, created on 30 November 2017 (15 pages) |
2 December 2017 | Registration of charge 109510130001, created on 30 November 2017 (15 pages) |
7 September 2017 | Incorporation Statement of capital on 2017-09-07
|
7 September 2017 | Incorporation Statement of capital on 2017-09-07
|