Total Documents | 235 |
---|
Total Pages | 1,549 |
---|
13 September 2023 | Group of companies' accounts made up to 31 December 2022 |
---|---|
1 June 2023 | Satisfaction of charge 024427400018 in full |
14 April 2023 | Confirmation statement made on 21 March 2023 with updates |
26 October 2022 | Resolutions
|
29 September 2022 | Memorandum and Articles of Association |
22 July 2022 | Group of companies' accounts made up to 31 December 2021 |
14 July 2022 | Satisfaction of charge 024427400016 in full |
14 July 2022 | Satisfaction of charge 12 in full |
14 July 2022 | Satisfaction of charge 10 in full |
14 July 2022 | Satisfaction of charge 5 in full |
14 July 2022 | Satisfaction of charge 14 in full |
19 April 2022 | Confirmation statement made on 21 March 2022 with updates |
30 March 2022 | Particulars of variation of rights attached to shares |
24 March 2022 | Director's details changed for Mr Mohammed Ishaq Chaudry on 21 March 2022 |
24 March 2022 | Director's details changed for Mrs Ann Chaudry on 21 March 2022 |
24 March 2022 | Secretary's details changed for Ann Chaudry on 21 March 2022 |
23 March 2022 | Cessation of Granite Trustee Co.Ltd as Trustee of the Mic Properties Ltd Employee Ownership as a person with significant control on 27 September 2021 |
23 March 2022 | Change of details for Mr Mohammed Ishaq Chaudry as a person with significant control on 27 September 2021 |
23 March 2022 | Notification of M Investment Group Trustees Limited as a person with significant control on 27 September 2021 |
23 March 2022 | Change of details for Mr Mohammed Ishaq Chaudry as a person with significant control on 27 September 2021 |
26 December 2021 | Group of companies' accounts made up to 31 December 2020 |
6 November 2021 | Particulars of variation of rights attached to shares |
14 October 2021 | Resolutions
|
13 October 2021 | Change of share class name or designation |
13 October 2021 | Confirmation statement made on 31 August 2021 with no updates |
6 October 2021 | Resolutions
|
20 March 2021 | Appointment of Miss Charmaine Hannah Chaudry as a director on 1 February 2020 |
30 October 2020 | Group of companies' accounts made up to 31 December 2019 |
10 September 2020 | Confirmation statement made on 31 August 2020 with no updates |
11 November 2019 | Amended group of companies' accounts made up to 31 December 2018 |
31 October 2019 | Accounts for a small company made up to 31 December 2018 |
2 October 2019 | Confirmation statement made on 31 August 2019 with no updates |
3 October 2018 | Confirmation statement made on 31 August 2018 with updates |
27 September 2018 | Registration of charge 024427400018, created on 24 September 2018 |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 |
14 July 2018 | Satisfaction of charge 15 in full |
30 April 2018 | Change of share class name or designation |
30 April 2018 | Particulars of variation of rights attached to shares |
30 April 2018 | Resolutions
|
11 April 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
10 March 2017 | Satisfaction of charge 024427400017 in full |
10 March 2017 | Satisfaction of charge 024427400017 in full |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 November 2015 | Registered office address changed from Mic House 8 Queen Street Newcastle Under Lyme Staffs ST5 1ED to Queens Gardens Business Centre 31 Ironmarket Newcastle Staffs ST5 1RP on 3 November 2015 |
3 November 2015 | Registered office address changed from Mic House 8 Queen Street Newcastle Under Lyme Staffs ST5 1ED to Queens Gardens Business Centre 31 Ironmarket Newcastle Staffs ST5 1RP on 3 November 2015 |
3 November 2015 | Registered office address changed from Mic House 8 Queen Street Newcastle Under Lyme Staffs ST5 1ED to Queens Gardens Business Centre 31 Ironmarket Newcastle Staffs ST5 1RP on 3 November 2015 |
23 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
29 January 2015 | Registration of charge 024427400017, created on 21 January 2015 |
29 January 2015 | Registration of charge 024427400017, created on 21 January 2015 |
20 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
29 November 2014 | Satisfaction of charge 11 in full |
29 November 2014 | Satisfaction of charge 11 in full |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
7 March 2014 | Appointment of Shaheen Chaudry as a director |
7 March 2014 | Appointment of Shaheen Chaudry as a director |
7 March 2014 | Appointment of Josephine Chaudry as a director |
7 March 2014 | Appointment of Josephine Chaudry as a director |
31 January 2014 | Resolutions
|
31 January 2014 | Resolutions
|
30 January 2014 | Registration of charge 024427400016 |
30 January 2014 | Registration of charge 024427400016 |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
4 September 2013 | Accounts for a small company made up to 30 November 2012 |
4 September 2013 | Accounts for a small company made up to 30 November 2012 |
2 May 2013 | Satisfaction of charge 13 in full |
2 May 2013 | Satisfaction of charge 13 in full |
19 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders |
19 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders |
30 August 2012 | Accounts for a small company made up to 30 November 2011 |
30 August 2012 | Accounts for a small company made up to 30 November 2011 |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders |
25 August 2011 | Accounts for a small company made up to 30 November 2010 |
25 August 2011 | Accounts for a small company made up to 30 November 2010 |
17 June 2011 | Particulars of a mortgage or charge / charge no: 15 |
17 June 2011 | Particulars of a mortgage or charge / charge no: 15 |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders |
24 August 2010 | Accounts for a small company made up to 30 November 2009 |
24 August 2010 | Accounts for a small company made up to 30 November 2009 |
10 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders |
10 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders |
10 December 2009 | Registered office address changed from M.I.C House 8 Queen Street Newcastle Staffs ST5 1ED on 10 December 2009 |
10 December 2009 | Registered office address changed from M.I.C House 8 Queen Street Newcastle Staffs ST5 1ED on 10 December 2009 |
14 October 2009 | Termination of appointment of Mohammed Chaudry as a secretary |
14 October 2009 | Appointment of Ann Chaudry as a secretary |
14 October 2009 | Appointment of Ann Chaudry as a secretary |
14 October 2009 | Termination of appointment of Mohammed Chaudry as a secretary |
26 September 2009 | Accounts for a small company made up to 30 November 2008 |
26 September 2009 | Accounts for a small company made up to 30 November 2008 |
8 June 2009 | Resolutions
|
8 June 2009 | Ad 22/05/09\usd si [email protected]=25001\usd ic 0/25001\ |
8 June 2009 | Usd nc 0/25001\22/05/09 |
8 June 2009 | Resolutions
|
8 June 2009 | Usd nc 0/25001\22/05/09 |
8 June 2009 | Ad 22/05/09\usd si [email protected]=25001\usd ic 0/25001\ |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
11 December 2008 | Return made up to 14/11/08; full list of members |
11 December 2008 | Return made up to 14/11/08; full list of members |
12 July 2008 | Particulars of a mortgage or charge / charge no: 14 |
12 July 2008 | Particulars of a mortgage or charge / charge no: 14 |
22 May 2008 | Full accounts made up to 30 November 2007 |
22 May 2008 | Full accounts made up to 30 November 2007 |
21 May 2008 | Capitals not rolled up |
21 May 2008 | Capitals not rolled up |
16 May 2008 | Gbp nc 100/3000000\01/05/07 |
16 May 2008 | Gbp nc 100/3000000\01/05/07 |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
13 May 2008 | Director appointed mohammed ishaq chaudry |
13 May 2008 | Director appointed mohammed ishaq chaudry |
22 November 2007 | Return made up to 14/11/07; full list of members |
22 November 2007 | Return made up to 14/11/07; full list of members |
9 May 2007 | Accounts for a small company made up to 30 November 2006 |
9 May 2007 | Accounts for a small company made up to 30 November 2006 |
6 December 2006 | Return made up to 14/11/06; full list of members |
6 December 2006 | Return made up to 14/11/06; full list of members |
29 August 2006 | Full accounts made up to 30 November 2005 |
29 August 2006 | Full accounts made up to 30 November 2005 |
23 June 2006 | Particulars of mortgage/charge |
23 June 2006 | Particulars of mortgage/charge |
2 December 2005 | Particulars of mortgage/charge |
2 December 2005 | Particulars of mortgage/charge |
25 November 2005 | Return made up to 14/11/05; full list of members |
25 November 2005 | Return made up to 14/11/05; full list of members |
19 November 2005 | Particulars of mortgage/charge |
19 November 2005 | Particulars of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
16 November 2005 | Declaration of satisfaction of mortgage/charge |
25 June 2005 | Particulars of mortgage/charge |
25 June 2005 | Particulars of mortgage/charge |
10 May 2005 | Full accounts made up to 30 November 2004 |
10 May 2005 | Full accounts made up to 30 November 2004 |
14 April 2005 | Particulars of mortgage/charge |
14 April 2005 | Particulars of mortgage/charge |
8 December 2004 | Return made up to 14/11/04; full list of members |
8 December 2004 | Return made up to 14/11/04; full list of members |
29 June 2004 | Full accounts made up to 30 November 2003 |
29 June 2004 | Full accounts made up to 30 November 2003 |
6 November 2003 | Return made up to 14/11/03; full list of members |
6 November 2003 | Return made up to 14/11/03; full list of members |
18 April 2003 | Full accounts made up to 30 November 2002 |
18 April 2003 | Full accounts made up to 30 November 2002 |
26 November 2002 | Return made up to 14/11/02; full list of members |
26 November 2002 | Return made up to 14/11/02; full list of members |
20 May 2002 | Full accounts made up to 30 November 2001 |
20 May 2002 | Full accounts made up to 30 November 2001 |
19 November 2001 | Return made up to 14/11/01; full list of members |
19 November 2001 | Return made up to 14/11/01; full list of members |
13 April 2001 | Full accounts made up to 30 November 2000 |
13 April 2001 | Full accounts made up to 30 November 2000 |
4 December 2000 | New secretary appointed |
4 December 2000 | Return made up to 14/11/00; full list of members |
4 December 2000 | Return made up to 14/11/00; full list of members |
4 December 2000 | New secretary appointed |
1 June 2000 | Secretary resigned |
1 June 2000 | Secretary resigned |
15 May 2000 | Full accounts made up to 30 November 1999 |
15 May 2000 | Full accounts made up to 30 November 1999 |
10 November 1999 | Return made up to 14/11/99; full list of members |
10 November 1999 | Return made up to 14/11/99; full list of members |
22 September 1999 | Full accounts made up to 30 November 1998 |
22 September 1999 | Full accounts made up to 30 November 1998 |
30 December 1998 | Return made up to 14/11/98; full list of members |
30 December 1998 | Return made up to 14/11/98; full list of members |
5 May 1998 | Return made up to 14/11/97; no change of members |
5 May 1998 | Return made up to 14/11/97; no change of members |
1 May 1998 | Full accounts made up to 30 November 1997 |
1 May 1998 | Full accounts made up to 30 November 1997 |
2 May 1997 | Full accounts made up to 30 November 1996 |
2 May 1997 | Full accounts made up to 30 November 1996 |
7 February 1997 | Return made up to 14/11/96; no change of members
|
7 February 1997 | Return made up to 14/11/96; no change of members
|
29 August 1996 | Full accounts made up to 30 November 1995 |
29 August 1996 | Full accounts made up to 30 November 1995 |
2 April 1996 | New secretary appointed |
2 April 1996 | Secretary resigned |
2 April 1996 | Director resigned |
2 April 1996 | Director resigned |
2 April 1996 | Secretary resigned |
2 April 1996 | New secretary appointed |
24 January 1996 | Return made up to 14/11/95; full list of members |
24 January 1996 | Return made up to 14/11/95; full list of members |
24 May 1995 | Full accounts made up to 30 November 1994 |
24 May 1995 | Full accounts made up to 30 November 1994 |
5 May 1995 | Particulars of mortgage/charge |
5 May 1995 | Particulars of mortgage/charge |
3 May 1995 | Declaration of satisfaction of mortgage/charge |
3 May 1995 | Declaration of satisfaction of mortgage/charge |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
4 October 1994 | Full accounts made up to 30 November 1993 |
4 October 1994 | Full accounts made up to 30 November 1993 |
4 October 1994 | Full accounts made up to 30 November 1993 |
11 February 1994 | Full accounts made up to 31 March 1993 |
11 February 1994 | Full accounts made up to 31 March 1993 |
11 February 1994 | Full accounts made up to 31 March 1993 |
20 January 1993 | Accounts for a small company made up to 31 March 1992 |
20 January 1993 | Accounts for a small company made up to 31 March 1992 |
25 January 1990 | Company name changed gildedyouth LIMITED\certificate issued on 26/01/90 |
25 January 1990 | Company name changed gildedyouth LIMITED\certificate issued on 26/01/90 |
14 November 1989 | Incorporation |
14 November 1989 | Incorporation |