Halifax
West Yorkshire
HX1 5QZ
Director Name | Mr Mohammed Shoeb Syed |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 College Court Morley Leeds LS27 7WF |
Director Name | Mr Graeme Michael Rowden |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 College Court Morley Leeds LS27 7WF |
Director Name | Mr Mustafa Tariq Mohammed |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 July 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Beech House Norwood Park Huddersfield West Yorkshire HD2 2DU |
Secretary Name | Mr Mohammed Arif Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week after company formation) |
Appointment Duration | 4 months (resigned 25 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Lynton Drive Bradford West Yorkshire BD9 5JH |
Director Name | Katrina Marie Hardy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2008) |
Role | Dentist Nurse |
Correspondence Address | 130 Peckover Road Pudsey Leeds LS28 8EG |
Director Name | Ms Sian Nelson-Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2013) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 44 Curzon Drive Worksop Nottinghamshire S81 0LP |
Secretary Name | Mr Simon John Trobridge |
---|---|
Status | Resigned |
Appointed | 08 June 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF |
Director Name | Mr Keith Edward Hayes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2014) |
Role | Dental Consultant |
Country of Residence | England |
Correspondence Address | 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF |
Director Name | Mr Peter Hodgkinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2014) |
Role | Dental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF |
Director Name | Mr Clive Fern |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 02 January 2014) |
Role | Dental Advisor |
Country of Residence | England |
Correspondence Address | 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF |
Director Name | Mr Graeme Michael Rowden |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2015) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF |
Director Name | Ms Helen Patricia Barnes King |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2017) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2014) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF |
Director Name | Mr Stephen Michael Dunne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH |
Director Name | Mr Hassnain Hamid |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | FT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 June 2010) |
Correspondence Address | 164-166 High Road Ilford Essex IG1 1LL |
Website | genixhealthcare.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8381122 |
Telephone region | Unknown |
Registered Address | 2 College Court Morley Leeds LS27 7WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | Sharif Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,917,887 |
Gross Profit | £7,128,279 |
Net Worth | -£1,755,161 |
Cash | £4,509 |
Current Liabilities | £6,499,017 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
5 February 2019 | Delivered on: 11 February 2019 Persons entitled: Fresh Thinking Capital LTD Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 June 2006 | Delivered on: 8 June 2006 Persons entitled: Mr William Henry Lax and Mr Nicholas Henry Marriner Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit in the sum of £10,781.00 together with any interest credited to the deposit account. See the mortgage charge document for full details. Outstanding |
29 March 2011 | Delivered on: 8 April 2011 Satisfied on: 18 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 August 2006 | Delivered on: 12 August 2006 Satisfied on: 29 June 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
11 December 2023 | Registered office address changed from Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England to 2 College Court Morley Leeds LS27 7WF on 11 December 2023 (1 page) |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
18 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
3 March 2022 | Appointment of Mr Graeme Rowden as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Hassnain Hamid as a director on 1 March 2022 (1 page) |
21 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
7 July 2021 | Termination of appointment of Mustafa Tariq Mohammed as a director on 1 July 2021 (1 page) |
7 July 2021 | Appointment of Mr Mohammed Shoeb Syed as a director on 1 July 2021 (2 pages) |
14 June 2021 | Satisfaction of charge 055158570005 in full (1 page) |
29 April 2021 | Amended full accounts made up to 31 March 2020 (25 pages) |
22 April 2021 | Full accounts made up to 31 March 2020 (25 pages) |
24 February 2021 | Registered office address changed from 164-166 High Road Ilford IG1 1LL England to Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT on 24 February 2021 (1 page) |
24 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
1 December 2020 | Registered office address changed from Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH England to 164-166 High Road Ilford IG1 1LL on 1 December 2020 (1 page) |
24 November 2020 | Satisfaction of charge 055158570004 in full (1 page) |
6 October 2020 | Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (2 pages) |
1 September 2020 | Full accounts made up to 31 March 2019 (26 pages) |
1 April 2020 | Registration of charge 055158570006, created on 31 March 2020 (13 pages) |
12 March 2020 | Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (1 page) |
12 March 2020 | Part of the property or undertaking has been released and no longer forms part of charge 055158570005 (1 page) |
27 February 2020 | Part of the property or undertaking has been released and no longer forms part of charge 055158570005 (1 page) |
27 February 2020 | Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (1 page) |
18 February 2020 | Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (5 pages) |
18 February 2020 | Part of the property or undertaking has been released and no longer forms part of charge 055158570004 (5 pages) |
11 February 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Stephen Michael Dunne as a director on 8 April 2019 (1 page) |
8 April 2019 | Full accounts made up to 31 March 2018 (34 pages) |
11 February 2019 | Registration of charge 055158570005, created on 5 February 2019 (35 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
20 March 2018 | Full accounts made up to 31 March 2017 (32 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Full accounts made up to 31 March 2016 (35 pages) |
29 March 2017 | Full accounts made up to 31 March 2016 (35 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Appointment of Mr Hassnain Hamid as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Hassnain Hamid as a director on 1 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Helen Patricia Barnes King as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Helen Patricia Barnes King as a director on 2 March 2017 (1 page) |
2 November 2016 | Registered office address changed from 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH on 2 November 2016 (1 page) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
31 March 2016 | Solvency Statement dated 23/03/16 (2 pages) |
31 March 2016 | Solvency Statement dated 23/03/16 (2 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Statement by Directors (2 pages) |
31 March 2016 | Statement by Directors (2 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Resolutions
|
31 March 2016 | Statement of capital on 31 March 2016
|
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
18 November 2015 | Satisfaction of charge 3 in full (1 page) |
18 November 2015 | Satisfaction of charge 3 in full (1 page) |
3 November 2015 | Registration of charge 055158570004, created on 30 October 2015 (23 pages) |
3 November 2015 | Registration of charge 055158570004, created on 30 October 2015 (23 pages) |
10 September 2015 | Termination of appointment of Graeme Michael Rowden as a director on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Graeme Michael Rowden as a director on 10 September 2015 (1 page) |
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 April 2015 | Appointment of Professor Stephen Michael Dunne as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Professor Stephen Michael Dunne as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Professor Stephen Michael Dunne as a director on 1 April 2015 (2 pages) |
16 January 2015 | Termination of appointment of Andrew Kevin Fenn as a director on 31 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Andrew Kevin Fenn as a director on 31 December 2014 (1 page) |
18 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 June 2014 | Full accounts made up to 31 March 2013 (23 pages) |
5 June 2014 | Full accounts made up to 31 March 2013 (23 pages) |
20 February 2014 | Appointment of Mr Andrew Kevin Fenn as a director (2 pages) |
20 February 2014 | Appointment of Mr Andrew Kevin Fenn as a director (2 pages) |
2 January 2014 | Termination of appointment of Peter Hodgkinson as a director (1 page) |
2 January 2014 | Termination of appointment of Clive Fern as a director (1 page) |
2 January 2014 | Termination of appointment of Keith Hayes as a director (1 page) |
2 January 2014 | Termination of appointment of Keith Hayes as a director (1 page) |
2 January 2014 | Termination of appointment of Clive Fern as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Hodgkinson as a director (1 page) |
9 December 2013 | Appointment of Ms Helen Patricia Barnes King as a director (2 pages) |
9 December 2013 | Appointment of Ms Helen Patricia Barnes King as a director (2 pages) |
6 December 2013 | Appointment of Mr Graeme Michael Rowden as a director (2 pages) |
6 December 2013 | Appointment of Mr Graeme Michael Rowden as a director (2 pages) |
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
3 May 2013 | Appointment of Mr Clive Fern as a director (2 pages) |
3 May 2013 | Appointment of Mr Clive Fern as a director (2 pages) |
3 April 2013 | Termination of appointment of Sian Nelson-Jones as a director (1 page) |
3 April 2013 | Termination of appointment of Sian Nelson-Jones as a director (1 page) |
4 March 2013 | Full accounts made up to 31 March 2012 (21 pages) |
4 March 2013 | Full accounts made up to 31 March 2012 (21 pages) |
2 January 2013 | Appointment of Mr Peter Hodgkinson as a director (2 pages) |
2 January 2013 | Appointment of Mr Peter Hodgkinson as a director (2 pages) |
2 January 2013 | Appointment of Mr Keith Edward Hayes as a director (2 pages) |
2 January 2013 | Appointment of Mr Keith Edward Hayes as a director (2 pages) |
24 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Termination of appointment of Simon Trobridge as a secretary (1 page) |
13 February 2012 | Termination of appointment of Simon Trobridge as a secretary (1 page) |
24 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2010 | Director's details changed for Wajid Mahmood Azam on 21 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Miss Sian Nelson-Jones on 21 July 2010 (2 pages) |
12 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Miss Sian Nelson-Jones on 21 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Wajid Mahmood Azam on 21 July 2010 (2 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
28 June 2010 | Appointment of Mr Simon John Trobridge as a secretary (1 page) |
28 June 2010 | Appointment of Mr Simon John Trobridge as a secretary (1 page) |
15 June 2010 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL on 15 June 2010 (1 page) |
14 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
11 June 2010 | Termination of appointment of Ft Secretaries Limited as a secretary (1 page) |
11 June 2010 | Termination of appointment of Ft Secretaries Limited as a secretary (1 page) |
14 January 2010 | Amended accounts made up to 31 March 2009 (20 pages) |
14 January 2010 | Amended accounts made up to 31 March 2009 (20 pages) |
21 December 2009 | Amended full accounts made up to 31 March 2009 (20 pages) |
21 December 2009 | Amended full accounts made up to 31 March 2009 (20 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 30 March 2009
|
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
28 October 2009 | Form 123 increase cap by 200,000 (2 pages) |
28 October 2009 | Form 123 increase cap by 200,000 (2 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 30 March 2009
|
30 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
30 September 2009 | Return made up to 21/07/09; full list of members (4 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Nc inc already adjusted 27/03/09 (1 page) |
8 July 2009 | Nc inc already adjusted 27/03/09 (1 page) |
8 July 2009 | Ad 27/03/09\gbp si 300000@1=300000\gbp ic 200000/500000\ (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Ad 27/03/09\gbp si 300000@1=300000\gbp ic 200000/500000\ (2 pages) |
8 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 December 2008 | Appointment terminated director katrina hardy (1 page) |
3 December 2008 | Appointment terminated director katrina hardy (1 page) |
23 September 2008 | Resolutions
|
23 September 2008 | Gbp nc 200000/1000000\11/02/08 (1 page) |
23 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Gbp nc 200000/1000000\11/02/08 (1 page) |
23 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Resolutions
|
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
9 July 2008 | Director appointed miss sian nelson-jones (1 page) |
9 July 2008 | Director appointed miss sian nelson-jones (1 page) |
4 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | New director appointed (1 page) |
25 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
12 August 2006 | Particulars of mortgage/charge (18 pages) |
12 August 2006 | Particulars of mortgage/charge (18 pages) |
14 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
14 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 1ST floor 262 b high road ilford essex IG1 1QF (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 1ST floor 262 b high road ilford essex IG1 1QF (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Memorandum and Articles of Association (5 pages) |
25 April 2006 | Memorandum and Articles of Association (5 pages) |
11 April 2006 | Ad 09/02/06--------- £ si 199900@1=199900 £ ic 1/199901 (2 pages) |
11 April 2006 | Ad 09/02/06--------- £ si 199900@1=199900 £ ic 1/199901 (2 pages) |
3 March 2006 | Nc inc already adjusted 31/01/06 (2 pages) |
3 March 2006 | Nc inc already adjusted 31/01/06 (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 96A heaton road bradford BD9 4RJ (2 pages) |
12 December 2005 | Secretary resigned (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 96A heaton road bradford BD9 4RJ (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
21 July 2005 | Incorporation (12 pages) |
21 July 2005 | Incorporation (12 pages) |