Accounts. Change account reference date company current extended. |
2023-09-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-12 |
View Report |
Address. New address: 12 Whitelands Earswick York YO32 9FX. Change date: 2023-04-30. Old address: Office 1 Manor House Manor Lane York YO30 5XY England. |
2023-04-30 |
View Report |
Officers. Termination date: 2023-04-30. Officer name: Faiyaz Haider Chowdhury. |
2023-04-30 |
View Report |
Mortgage. Charge creation date: 2022-12-21. Charge number: 090861430001. |
2022-12-21 |
View Report |
Mortgage. Charge number: 090861430002. Charge creation date: 2022-12-15. |
2022-12-21 |
View Report |
Mortgage. Charge number: 090861430003. Charge creation date: 2022-12-15. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-13 |
View Report |
Address. New address: Office 1 Manor House Manor Lane York YO30 5XY. Old address: 37 Hesketh Road Southport PR9 9PB England. Change date: 2019-08-13. |
2019-08-13 |
View Report |
Address. Old address: 19 Harrogate Way Southport Merseyside PR9 8JN. Change date: 2019-08-02. New address: 37 Hesketh Road Southport PR9 9PB. |
2019-08-02 |
View Report |
Officers. Appointment date: 2019-07-01. Officer name: Mr Faiyaz Haider Chowdhury. |
2019-07-01 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2019-06-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-30 |
View Report |
Officers. Appointment date: 2018-05-29. Officer name: Mrs Jenefar Kabir. |
2018-05-29 |
View Report |
Officers. Termination date: 2018-05-29. Officer name: Shaique Haider Chowdhury. |
2018-05-29 |
View Report |
Officers. Officer name: Fidiya Chowdhury. Termination date: 2018-05-29. |
2018-05-29 |
View Report |
Officers. Officer name: Shaique Haider Chowdhury. Termination date: 2018-05-29. |
2018-05-29 |
View Report |
Officers. Termination date: 2018-05-29. Officer name: Faiyaz Chowdhury. |
2018-05-29 |
View Report |
Officers. Appointment date: 2018-05-28. Officer name: Mrs Jenefar Kabir. |
2018-05-29 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-30 |
View Report |
Persons with significant control. Notification date: 2017-04-06. Psc name: Jenefar Kabir. |
2017-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-02-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-21 |
View Report |
Officers. Appointment date: 2015-09-30. Officer name: Mr Faiyaz Chowdhury. |
2016-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-16 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-22 |
View Report |
Incorporation. Capital: GBP 100 |
2014-06-13 |
View Report |