Total Documents | 89 |
---|
Total Pages | 365 |
---|
19 January 2021 | Current accounting period extended from 30 September 2020 to 31 March 2021 |
---|---|
6 November 2020 | Appointment of Mr Furqan Zia as a director on 1 October 2020 |
13 October 2020 | Confirmation statement made on 10 August 2020 with no updates |
2 September 2020 | Registration of charge 066398570004, created on 26 August 2020 |
25 June 2020 | Unaudited abridged accounts made up to 30 September 2019 |
23 August 2019 | Confirmation statement made on 10 August 2019 with no updates |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 |
12 February 2019 | Satisfaction of charge 066398570002 in full |
23 August 2018 | Confirmation statement made on 10 August 2018 with no updates |
9 July 2018 | Registered office address changed from Deeplish House, 174 Milkstone Road Rochdale Lancashire OL11 1NA to Empire House College Road Rochdale OL12 6AE on 9 July 2018 |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 |
17 August 2017 | Change of details for Mr Yasar Zaman as a person with significant control on 10 March 2017 |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates |
17 August 2017 | Change of details for Mr Yasar Zaman as a person with significant control on 10 March 2017 |
17 August 2017 | Confirmation statement made on 10 August 2017 with no updates |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
24 March 2017 | Registration of charge 066398570003, created on 17 March 2017 |
24 March 2017 | Registration of charge 066398570003, created on 17 March 2017 |
10 March 2017 | Director's details changed for Mr Yasar Zaman on 10 March 2017 |
10 March 2017 | Director's details changed for Mr Yasar Zaman on 10 March 2017 |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates |
20 September 2016 | Confirmation statement made on 10 August 2016 with updates |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
1 June 2016 | Satisfaction of charge 1 in full |
1 June 2016 | Satisfaction of charge 1 in full |
18 August 2015 | Appointment of Mr Fasil Zaman as a director on 1 April 2015 |
18 August 2015 | Appointment of Mr Fasil Zaman as a director on 1 April 2015 |
18 August 2015 | Appointment of Mr Fasil Zaman as a director on 1 April 2015 |
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Secretary's details changed for Adil Zaman on 1 August 2015 |
11 August 2015 | Secretary's details changed for Adil Zaman on 1 August 2015 |
11 August 2015 | Secretary's details changed for Adil Zaman on 1 August 2015 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
26 March 2014 | Registration of charge 066398570002 |
26 March 2014 | Registration of charge 066398570002 |
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
4 January 2012 | Termination of appointment of Fasil Zaman as a secretary |
4 January 2012 | Termination of appointment of Fasil Zaman as a secretary |
4 January 2012 | Appointment of Adil Zaman as a secretary |
4 January 2012 | Appointment of Adil Zaman as a secretary |
6 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
6 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
6 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
12 August 2011 | Appointment of Adil Zaman as a director |
12 August 2011 | Appointment of Adil Zaman as a director |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 |
12 November 2010 | Termination of appointment of Sairah Zaman as a director |
12 November 2010 | Termination of appointment of Sairah Zaman as a director |
7 September 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 |
7 September 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 |
24 August 2010 | Director's details changed for Sairah Zaman on 7 July 2010 |
24 August 2010 | Director's details changed for Sairah Zaman on 7 July 2010 |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
24 August 2010 | Director's details changed for Sairah Zaman on 7 July 2010 |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 |
18 September 2009 | Registered office changed on 18/09/2009 from 173 milkstone road rochdale lancashire OL11 1LZ united kingdom |
18 September 2009 | Registered office changed on 18/09/2009 from 173 milkstone road rochdale lancashire OL11 1LZ united kingdom |
10 August 2009 | Return made up to 07/07/09; full list of members |
10 August 2009 | Return made up to 07/07/09; full list of members |
24 September 2008 | Secretary appointed fasil zaman |
24 September 2008 | Secretary appointed fasil zaman |
5 September 2008 | Director appointed sairah zaman |
5 September 2008 | Director appointed sairah zaman |
7 July 2008 | Incorporation |
7 July 2008 | Incorporation |