Total Documents | 169 |
---|
Total Pages | 651 |
---|
17 April 2024 | Total exemption full accounts made up to 30 June 2023 |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with updates |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 |
13 June 2023 | Director's details changed for Mrs Zeenat Shahid Yaqoob on 13 June 2023 |
13 June 2023 | Registered office address changed from Arifeen & Co 52 Portland Road Birmingham B16 9HU United Kingdom to 205 Formans Road Sparkhill Birmingham B11 3AX on 13 June 2023 |
13 June 2023 | Director's details changed for Mrs Umbreen Yaqoob on 13 June 2023 |
13 June 2023 | Director's details changed for Mr Hafiz Muhammed Yaqoob on 13 June 2023 |
9 June 2023 | Confirmation statement made on 7 April 2023 with no updates |
30 March 2023 | Satisfaction of charge 3 in full |
30 March 2023 | Satisfaction of charge 4 in full |
30 March 2023 | Satisfaction of charge 050979550005 in full |
29 June 2022 | Micro company accounts made up to 30 June 2021 |
7 June 2022 | Confirmation statement made on 7 April 2022 with no updates |
8 July 2021 | Appointment of Mr Hafiz Muhammed Yaqoob as a director on 8 July 2021 |
8 July 2021 | Registered office address changed from 52 C / O Arifeen & Co Portland Road Birmingham B16 9HU England to C / O Arifeen & Co 52 Portland Road Birmingham B16 9HU on 8 July 2021 |
8 July 2021 | Registered office address changed from 679 Warwick Road Solihull B91 3DA England to 52 C / O Arifeen & Co Portland Road Birmingham B16 9HU on 8 July 2021 |
8 July 2021 | Registered office address changed from C / O Arifeen & Co 52 Portland Road Birmingham B16 9HU United Kingdom to Arifeen & Co 52 Portland Road Birmingham B16 9HU on 8 July 2021 |
30 June 2021 | Micro company accounts made up to 30 June 2020 |
9 June 2021 | Confirmation statement made on 7 April 2021 with no updates |
29 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 |
26 October 2020 | Secretary's details changed for Mrs Zeenat Shahid Yaqoob on 26 October 2020 |
26 October 2020 | Director's details changed for Mrs Zeenat Shahid Yaqoob on 26 October 2020 |
26 October 2020 | Director's details changed for Mrs Umbreen Yaqoob on 26 October 2020 |
26 October 2020 | Registered office address changed from 1st Floor, 398-400 Coventry Road Small Heath Birmingham B10 0UF England to 679 Warwick Road Solihull B91 3DA on 26 October 2020 |
6 June 2020 | Confirmation statement made on 7 April 2020 with no updates |
30 September 2019 | Micro company accounts made up to 31 December 2018 |
29 April 2019 | Confirmation statement made on 7 April 2019 with no updates |
1 February 2019 | Registration of charge 050979550005, created on 28 January 2019 |
16 October 2018 | Amended total exemption full accounts made up to 31 December 2017 |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
18 June 2018 | Notification of Zeenat Shahid Yaqoob as a person with significant control on 6 April 2016 |
18 June 2018 | Confirmation statement made on 7 April 2018 with no updates |
18 June 2018 | Registered office address changed from 6th Floor 75 Harborne Road Edgbaston Birmingham West Midlands B15 3DH to 1st Floor, 398-400 Coventry Road Small Heath Birmingham B10 0UF on 18 June 2018 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
15 May 2017 | Confirmation statement made on 7 April 2017 with updates |
15 May 2017 | Confirmation statement made on 7 April 2017 with updates |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 March 2016 | Termination of appointment of Mohammed Shahid Yaqoob as a director on 17 March 2016 |
29 March 2016 | Termination of appointment of Mohammed Shahid Yaqoob as a director on 17 March 2016 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 April 2015 | Satisfaction of charge 2 in full |
9 April 2015 | Satisfaction of charge 2 in full |
5 March 2015 | Receiver's abstract of receipts and payments to 10 February 2015 |
5 March 2015 | Notice of ceasing to act as receiver or manager |
5 March 2015 | Notice of ceasing to act as receiver or manager |
5 March 2015 | Notice of ceasing to act as receiver or manager |
5 March 2015 | Receiver's abstract of receipts and payments to 10 February 2015 |
5 March 2015 | Notice of ceasing to act as receiver or manager |
5 March 2015 | Receiver's abstract of receipts and payments to 15 January 2015 |
5 March 2015 | Receiver's abstract of receipts and payments to 15 January 2015 |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
28 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 January 2014 | Appointment of receiver or manager |
24 January 2014 | Appointment of receiver or manager |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
15 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
4 October 2012 | Appointment of Zeenat Shahid Yaqoob as a director |
4 October 2012 | Appointment of Mrs Umbreen Yaqoob as a director |
4 October 2012 | Appointment of Zeenat Shahid Yaqoob as a director |
4 October 2012 | Appointment of Mrs Umbreen Yaqoob as a director |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
11 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
11 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
11 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
28 February 2012 | Compulsory strike-off action has been discontinued |
28 February 2012 | Compulsory strike-off action has been discontinued |
27 February 2012 | Total exemption small company accounts made up to 31 December 2010 |
27 February 2012 | Total exemption small company accounts made up to 31 December 2010 |
25 January 2012 | Compulsory strike-off action has been suspended |
25 January 2012 | Compulsory strike-off action has been suspended |
10 January 2012 | First Gazette notice for compulsory strike-off |
10 January 2012 | First Gazette notice for compulsory strike-off |
10 September 2011 | Compulsory strike-off action has been discontinued |
10 September 2011 | Compulsory strike-off action has been discontinued |
7 September 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
7 September 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
7 September 2011 | Annual return made up to 5 March 2011 with a full list of shareholders |
25 August 2011 | Compulsory strike-off action has been suspended |
25 August 2011 | Compulsory strike-off action has been suspended |
9 August 2011 | First Gazette notice for compulsory strike-off |
9 August 2011 | First Gazette notice for compulsory strike-off |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 |
1 April 2011 | Particulars of a mortgage or charge / charge no: 4 |
1 April 2011 | Particulars of a mortgage or charge / charge no: 3 |
9 March 2011 | Total exemption full accounts made up to 31 December 2009 |
9 March 2011 | Total exemption full accounts made up to 31 December 2009 |
1 February 2011 | Auditor's resignation |
1 February 2011 | Auditor's resignation |
29 January 2011 | Compulsory strike-off action has been discontinued |
29 January 2011 | Compulsory strike-off action has been discontinued |
11 January 2011 | First Gazette notice for compulsory strike-off |
11 January 2011 | First Gazette notice for compulsory strike-off |
6 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
6 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
6 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
25 May 2010 | Registered office address changed from 1St Floor 178-182 Ladypool Road Sparkbrook Birmingham B12 8JS on 25 May 2010 |
25 May 2010 | Registered office address changed from 1St Floor 178-182 Ladypool Road Sparkbrook Birmingham B12 8JS on 25 May 2010 |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
11 August 2009 | Compulsory strike-off action has been discontinued |
11 August 2009 | Compulsory strike-off action has been discontinued |
11 August 2009 | First Gazette notice for compulsory strike-off |
11 August 2009 | First Gazette notice for compulsory strike-off |
10 August 2009 | Return made up to 07/04/09; full list of members |
10 August 2009 | Return made up to 07/04/09; full list of members |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
7 May 2008 | Return made up to 07/04/08; full list of members |
7 May 2008 | Return made up to 07/04/08; full list of members |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
24 August 2007 | Return made up to 07/04/07; full list of members |
24 August 2007 | Return made up to 07/04/07; full list of members |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 |
7 July 2006 | Total exemption small company accounts made up to 31 December 2004 |
7 July 2006 | Total exemption small company accounts made up to 31 December 2004 |
15 June 2006 | New secretary appointed |
15 June 2006 | Director resigned |
15 June 2006 | Director resigned |
15 June 2006 | New secretary appointed |
15 June 2006 | Secretary resigned |
15 June 2006 | Secretary resigned |
31 May 2006 | Return made up to 07/04/06; full list of members |
31 May 2006 | Return made up to 07/04/06; full list of members |
1 March 2006 | Particulars of mortgage/charge |
1 March 2006 | Particulars of mortgage/charge |
29 November 2005 | Particulars of mortgage/charge |
29 November 2005 | Particulars of mortgage/charge |
24 October 2005 | Registered office changed on 24/10/05 from: 178-182 ladypool road sparkbrook birmingham west midlands B12 8JS |
24 October 2005 | Registered office changed on 24/10/05 from: 178-182 ladypool road sparkbrook birmingham west midlands B12 8JS |
6 October 2005 | Director resigned |
6 October 2005 | Director resigned |
6 October 2005 | Registered office changed on 06/10/05 from: rumbow house rumbow halesowen west midlands B63 3HU |
6 October 2005 | New director appointed |
6 October 2005 | Registered office changed on 06/10/05 from: rumbow house rumbow halesowen west midlands B63 3HU |
6 October 2005 | New director appointed |
16 September 2005 | Return made up to 07/04/05; full list of members |
16 September 2005 | Return made up to 07/04/05; full list of members |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | Nc inc already adjusted 07/04/04 |
20 July 2004 | Nc inc already adjusted 07/04/04 |
5 May 2004 | New secretary appointed;new director appointed |
5 May 2004 | Registered office changed on 05/05/04 from: 178-182 ladypool road sparkbrook birmingham B12 8JS |
5 May 2004 | New secretary appointed;new director appointed |
5 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 |
5 May 2004 | Secretary resigned;director resigned |
5 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 |
5 May 2004 | Registered office changed on 05/05/04 from: 178-182 ladypool road sparkbrook birmingham B12 8JS |
5 May 2004 | Secretary resigned;director resigned |
7 April 2004 | Incorporation |
7 April 2004 | Incorporation |