Bradford
West Yorkshire
BD01 4QU
Director Name | Mr Jamal Ahmad |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Ms Tahirah Ahmed |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Ms Safina Kouser |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Ms Gazala Noreen Iqbal |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 27 Woodlark Close Bradford West Yorkshire BD6 3NY |
Director Name | Delgit Kaur |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Unemployed |
Correspondence Address | Flat 1 15 Landsmoor Grove Eldwick Bingley West Yorkshire BD16 3DZ |
Director Name | Assima Hussain |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Student |
Correspondence Address | 4 Rooley Close Bradford West Yorkshire BD5 8JL |
Director Name | Dr Peter Cecil Corry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Paediatrician |
Country of Residence | United Kigndom |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Khalid Ashraf |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Access Consultant |
Country of Residence | England |
Correspondence Address | 17 Howden Place Leeds West Yorkshire LS6 1PB |
Director Name | Tahira Bashir |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Unemployed |
Correspondence Address | 78 Heaton Park Drive Bradford West Yorkshire BD9 5QE |
Secretary Name | Mr Asif Nasar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Tahera Kacholia |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2007) |
Role | Teacher |
Correspondence Address | 131 Ventnor Street Bradford West Yorkshire BD3 9LA |
Director Name | Nusrat Jubeen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 2006) |
Role | Unemployed |
Correspondence Address | 76 Arncliffe Terrace Bradford West Yorkshire BD7 2DQ |
Director Name | Keith Geoffrey Fair |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2007) |
Role | Headmaster |
Correspondence Address | 19 Oxford Road St Johns Wakefield West Yorkshire WF1 3LB |
Director Name | Samina Khan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2007) |
Role | Trainee Advisor |
Correspondence Address | 1151 Leeds Old Road Bradford West Yorkshire BD3 7DD |
Director Name | Tariq Mahmood Hussain |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2008) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 88 Gladstone Street Bradford West Yorkshire BD3 9NP |
Director Name | Mrs Judith Buck |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2009) |
Role | Lecture And Social Work |
Correspondence Address | 1 Grove Cresent Luddendenfoot Halifax West Yorkshire HX2 6NP |
Director Name | Mr Pervez Akhtar |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 2014) |
Role | Benefits Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mrs Shahjahan Abbas |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 May 2009) |
Role | Teacher |
Correspondence Address | 22 Toller Grove Bradford West Yorkshire BD9 5NP |
Director Name | Mr Tariq Hussain |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years after company formation) |
Appointment Duration | 1 year (resigned 08 October 2010) |
Role | Housing Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Stephen Richard Collins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 08 October 2010) |
Role | Managing Director/Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mrs Dorothy Mary Hamilton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 08 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Ghazala Anjam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 December 2012(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 July 2013) |
Role | Generalist Adviser |
Country of Residence | England |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Matloob Hussain |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Dual (British And Pa |
Status | Resigned |
Appointed | 17 December 2012(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2018) |
Role | Upvc Operator |
Country of Residence | England |
Correspondence Address | 45 Byron Street Bradford West Yorkshire BD3 0AD |
Director Name | Colette Collopy-Bell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | School Nurse |
Country of Residence | England |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Caroline Rosalind Goodwill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Moorside Cleckheaton West Yorkshire BD19 6JT |
Director Name | Mr Abisoye Oyewande Jemiyo |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 09 July 2013) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Ms Laura Margaret Chapman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2016) |
Role | Training Director |
Country of Residence | England |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Sukhjeevan (Jeeve) Kaur Bains |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Family Support Worker |
Country of Residence | England |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Sabir Hussain |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 June 2015) |
Role | Operations Director And Performance Manager |
Country of Residence | England |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Anis Akhtar |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 18 January 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP |
Director Name | Mr Julian Paul Briggs |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Bradford Lane Bradford West Yorkshire BD3 8LP |
Director Name | Ms Saima Kauser Khalil |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 July 2018) |
Role | Outreach Worker |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Mr Steven Grisag |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2019) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Mr Abid Bashir |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Director Name | Mr Ibrar Hussain |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardian House 22 Manor Row Bradford BD1 4QU |
Website | bradnet.org.uk |
---|---|
Telephone | 01274 224444 |
Telephone region | Bradford |
Registered Address | Guardian House 22 Manor Row Bradford BD1 4QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,755,861 |
Net Worth | £461,831 |
Cash | £176,081 |
Current Liabilities | £294,893 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
19 December 2017 | Delivered on: 4 January 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: The freehold property known as 22 manor row, bradford, BD1 4QU registered at the land registry under title numbers WYK360780, WYK900738 and YY11592. Outstanding |
---|---|
4 April 2017 | Delivered on: 5 April 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: The property known as 22 manor row, bradford, BD1 4QU. Land registry title numbers WYK900738, YY11592 WYK360780. Outstanding |
10 October 2013 | Delivered on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 11 bradford lane laisterdyke bradford. Notification of addition to or amendment of charge. Outstanding |
10 October 2013 | Delivered on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 9 bradford lane laisterdyke bradford. Notification of addition to or amendment of charge. Outstanding |
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 May 2012 | Delivered on: 23 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 0.867 acres or thereabouts of land at avenham way site off new otley road bradford west yorkshire t/no WYK835643. Outstanding |
2 August 2006 | Delivered on: 3 August 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 bradford lane laisterdyke bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 July 2006 | Delivered on: 19 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
29 September 2020 | Delivered on: 2 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 July 2018 | Delivered on: 25 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 22 manor row, bradford, BD1 4QU registered at the land registry with title numbers WYK360780, WYK900738 and YY1592. Outstanding |
3 February 2006 | Delivered on: 10 February 2006 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: £85,000 and all other monies due or to become due. Particulars: 9 bradford lane laisterdyke bradford. Outstanding |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
---|---|
7 December 2020 | Satisfaction of charge 055728610010 in full (1 page) |
2 November 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
17 October 2020 | Satisfaction of charge 055728610011 in full (4 pages) |
2 October 2020 | Registration of charge 055728610012, created on 29 September 2020 (5 pages) |
17 March 2020 | Second filing for the appointment of Kurshid Saddique as a director (6 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 December 2019 | Satisfaction of charge 055728610008 in full (4 pages) |
5 December 2019 | Satisfaction of charge 055728610005 in full (4 pages) |
5 December 2019 | Satisfaction of charge 055728610009 in full (4 pages) |
5 December 2019 | Satisfaction of charge 055728610006 in full (4 pages) |
5 December 2019 | Satisfaction of charge 4 in full (4 pages) |
5 December 2019 | Satisfaction of charge 055728610007 in full (4 pages) |
30 October 2019 | Termination of appointment of Steven Grisag as a director on 21 October 2019 (1 page) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Ibrar Hussain as a director on 31 January 2019 (2 pages) |
18 February 2019 | Resolutions
|
31 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
19 December 2018 | Resolutions
|
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
26 September 2018 | Appointment of Mr Kurshid Saddique as a director on 26 September 2018
|
10 September 2018 | Termination of appointment of Jeanette Lynn Sunderland as a director on 10 September 2018 (1 page) |
14 August 2018 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Guardian House Manor Row Bradford BD1 4QU (1 page) |
2 August 2018 | Termination of appointment of Asif Nasar Hussain as a secretary on 31 July 2018 (1 page) |
2 August 2018 | Termination of appointment of Saima Kauser Khalil as a director on 10 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Gazala Noreen Iqbal as a director on 10 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Farhat Yasin as a director on 10 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Matloob Hussain as a director on 10 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Jeanette Lynn Sunderland as a director on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Abid Bashir as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Imtiaz Naqvi as a director on 31 July 2018 (1 page) |
25 July 2018 | Registration of charge 055728610011, created on 24 July 2018 (43 pages) |
2 July 2018 | Registration of charge 055728610010, created on 29 June 2018 (40 pages) |
5 February 2018 | Full accounts made up to 31 March 2017 (33 pages) |
30 January 2018 | Registered office address changed from Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP to Guardian House 22 Manor Row Bradford BD1 4QU on 30 January 2018 (1 page) |
27 January 2018 | Appointment of Ms Saima Kauser Khalil as a director on 23 August 2017 (2 pages) |
27 January 2018 | Appointment of Mr Steven Grisag as a director on 23 August 2017 (2 pages) |
4 January 2018 | Registration of charge 055728610009, created on 19 December 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 April 2017 | Registration of charge 055728610008, created on 4 April 2017 (7 pages) |
5 April 2017 | Registration of charge 055728610008, created on 4 April 2017 (7 pages) |
28 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
28 March 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
28 March 2017 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
28 March 2017 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
21 February 2017 | Satisfaction of charge 2 in full (1 page) |
21 February 2017 | Satisfaction of charge 2 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 3 in full (2 pages) |
21 February 2017 | Satisfaction of charge 3 in full (2 pages) |
20 February 2017 | Termination of appointment of Deborah Anne North as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Deborah Anne North as a director on 20 February 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
18 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
28 April 2016 | Appointment of Mrs Deborah Anne North as a director on 17 February 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Deborah Anne North as a director on 17 February 2016 (2 pages) |
25 January 2016 | Termination of appointment of Laura Margaret Chapman as a director on 5 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Anis Akhtar as a director on 18 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Laura Margaret Chapman as a director on 5 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Anis Akhtar as a director on 18 January 2016 (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
9 December 2015 | Termination of appointment of Julian Paul Briggs as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Julian Paul Briggs as a director on 9 December 2015 (1 page) |
18 November 2015 | Annual return made up to 23 September 2015 no member list (7 pages) |
18 November 2015 | Annual return made up to 23 September 2015 no member list (7 pages) |
29 June 2015 | Appointment of Mr Julian Paul Briggs as a director on 16 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Julian Paul Briggs as a director on 16 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Anis Akhtar as a director on 16 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Sabir Hussain as a director on 16 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Sabir Hussain as a director on 16 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Anis Akhtar as a director on 16 June 2015 (2 pages) |
8 January 2015 | Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mohammed Azeem Malik as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mohammed Azeem Malik as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page) |
10 November 2014 | Full accounts made up to 31 March 2014 (37 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (37 pages) |
30 October 2014 | Annual return made up to 23 September 2014 no member list (7 pages) |
30 October 2014 | Annual return made up to 23 September 2014 no member list (7 pages) |
15 October 2014 | Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages) |
24 June 2014 | Termination of appointment of Colette Collopy-Bell as a director (1 page) |
24 June 2014 | Termination of appointment of Pervez Akhtar as a director (1 page) |
24 June 2014 | Termination of appointment of Sonja Mcnally as a director (1 page) |
24 June 2014 | Termination of appointment of Colette Collopy-Bell as a director (1 page) |
24 June 2014 | Termination of appointment of Pervez Akhtar as a director (1 page) |
24 June 2014 | Termination of appointment of Sonja Mcnally as a director (1 page) |
17 April 2014 | Director's details changed for Colette Bell on 24 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Colette Bell on 24 February 2014 (2 pages) |
13 December 2013 | Appointment of Sukhjeevan (Jeeve) Kaur Bains as a director (2 pages) |
13 December 2013 | Appointment of Sukhjeevan (Jeeve) Kaur Bains as a director (2 pages) |
12 December 2013 | Termination of appointment of Caroline Goodwill as a director (1 page) |
12 December 2013 | Appointment of Mrs Laura Margaret Chapman as a director (2 pages) |
12 December 2013 | Termination of appointment of Caroline Goodwill as a director (1 page) |
12 December 2013 | Appointment of Mrs Laura Margaret Chapman as a director (2 pages) |
15 October 2013 | Registration of charge 055728610007
|
15 October 2013 | Registration of charge 055728610006
|
15 October 2013 | Registration of charge 055728610007
|
15 October 2013 | Registration of charge 055728610006
|
3 October 2013 | Full accounts made up to 31 March 2013 (39 pages) |
3 October 2013 | Registration of charge 055728610005 (18 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (39 pages) |
3 October 2013 | Registration of charge 055728610005 (18 pages) |
2 October 2013 | Annual return made up to 23 September 2013 no member list (10 pages) |
2 October 2013 | Annual return made up to 23 September 2013 no member list (10 pages) |
16 July 2013 | Termination of appointment of Ghazala Anjam as a director (1 page) |
16 July 2013 | Termination of appointment of Abisoye Jemiyo as a director (1 page) |
16 July 2013 | Termination of appointment of Ghazala Anjam as a director (1 page) |
16 July 2013 | Termination of appointment of Abisoye Jemiyo as a director (1 page) |
16 July 2013 | Termination of appointment of Hoshiar Signh as a director (1 page) |
16 July 2013 | Termination of appointment of Hoshiar Signh as a director (1 page) |
29 May 2013 | Appointment of Mr Abisoye Oyewande Jemiyo as a director (2 pages) |
29 May 2013 | Appointment of Mr Abisoye Oyewande Jemiyo as a director (2 pages) |
2 May 2013 | Appointment of Ghazala Anjam as a director (2 pages) |
2 May 2013 | Appointment of Ghazala Anjam as a director (2 pages) |
24 April 2013 | Appointment of Mr Hoshiar Signh as a director (2 pages) |
24 April 2013 | Appointment of Mr Hoshiar Signh as a director (2 pages) |
21 March 2013 | Termination of appointment of Babar Yaseen as a director (1 page) |
21 March 2013 | Termination of appointment of Babar Yaseen as a director (1 page) |
1 March 2013 | Appointment of Farhat Yasin as a director (2 pages) |
1 March 2013 | Appointment of Farhat Yasin as a director (2 pages) |
1 February 2013 | Appointment of Mr Matloob Hussain as a director (2 pages) |
1 February 2013 | Appointment of Mrs Sonja Mcnally as a director (2 pages) |
1 February 2013 | Appointment of Colette Bell as a director (2 pages) |
1 February 2013 | Appointment of Mr Babar Yaseen as a director (2 pages) |
1 February 2013 | Appointment of Mrs Sonja Mcnally as a director (2 pages) |
1 February 2013 | Appointment of Mr Matloob Hussain as a director (2 pages) |
1 February 2013 | Appointment of Caroline Rosalind Goodwill as a director (2 pages) |
1 February 2013 | Appointment of Caroline Rosalind Goodwill as a director (2 pages) |
1 February 2013 | Appointment of Colette Bell as a director (2 pages) |
1 February 2013 | Appointment of Mr Babar Yaseen as a director (2 pages) |
11 January 2013 | Section 519 (1 page) |
11 January 2013 | Section 519 (1 page) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 December 2012 | Termination of appointment of Stephen Collins as a director (1 page) |
19 December 2012 | Termination of appointment of Stephen Collins as a director (1 page) |
19 December 2012 | Termination of appointment of Paul Ryan as a director (1 page) |
19 December 2012 | Termination of appointment of Paul Ryan as a director (1 page) |
15 November 2012 | Termination of appointment of Samina Tariq as a director (1 page) |
15 November 2012 | Termination of appointment of Dominic Wall as a director (1 page) |
15 November 2012 | Termination of appointment of Samina Tariq as a director (1 page) |
15 November 2012 | Termination of appointment of Peter Corry as a director (1 page) |
15 November 2012 | Termination of appointment of Peter Corry as a director (1 page) |
15 November 2012 | Termination of appointment of Dominic Wall as a director (1 page) |
22 October 2012 | Annual return made up to 23 September 2012 no member list (6 pages) |
22 October 2012 | Termination of appointment of Maxwell Mclean as a director (1 page) |
22 October 2012 | Annual return made up to 23 September 2012 no member list (6 pages) |
22 October 2012 | Termination of appointment of Maxwell Mclean as a director (1 page) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2012 | Appointment of Mr Maxwell Mclean as a director (2 pages) |
17 May 2012 | Termination of appointment of Samina Tariq as a director (1 page) |
17 May 2012 | Termination of appointment of Samina Tariq as a director (1 page) |
17 May 2012 | Appointment of Miss Samina Kiran Tariq as a director (2 pages) |
17 May 2012 | Appointment of Mr Maxwell Mclean as a director (2 pages) |
17 May 2012 | Termination of appointment of Maxwell Mclean as a director (1 page) |
17 May 2012 | Termination of appointment of Maxwell Mclean as a director (1 page) |
17 May 2012 | Appointment of Mr Dominic John Wall as a director (2 pages) |
17 May 2012 | Termination of appointment of Nahida Mafuz as a director (1 page) |
17 May 2012 | Appointment of Ms Gazala Noreen Iqbal as a director (2 pages) |
17 May 2012 | Appointment of Ms Gazala Noreen Iqbal as a director (2 pages) |
17 May 2012 | Termination of appointment of Nahida Mafuz as a director (1 page) |
17 May 2012 | Appointment of Miss Samina Kiran Tariq as a director (2 pages) |
17 May 2012 | Appointment of Mr Dominic John Wall as a director (2 pages) |
17 May 2012 | Termination of appointment of Jane Walton as a director (1 page) |
17 May 2012 | Termination of appointment of Jane Walton as a director (1 page) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 October 2011 | Annual return made up to 23 September 2011 no member list (6 pages) |
19 October 2011 | Annual return made up to 23 September 2011 no member list (6 pages) |
9 August 2011 | Termination of appointment of Fazal Rehman as a director (1 page) |
9 August 2011 | Termination of appointment of Fazal Rehman as a director (1 page) |
1 July 2011 | Appointment of Mr Maxwell Mclean as a director (2 pages) |
1 July 2011 | Appointment of Mrs Jane Louise Walton as a director (2 pages) |
1 July 2011 | Appointment of Mr Paul Ryan as a director (2 pages) |
1 July 2011 | Appointment of Mr Paul Ryan as a director (2 pages) |
1 July 2011 | Appointment of Mrs Jane Louise Walton as a director (2 pages) |
1 July 2011 | Appointment of Mr Maxwell Mclean as a director (2 pages) |
30 June 2011 | Appointment of Mr Stephen Richard Collins as a director (2 pages) |
30 June 2011 | Appointment of Mr Stephen Richard Collins as a director (2 pages) |
30 June 2011 | Appointment of Mr Fazal Rehman as a director (2 pages) |
30 June 2011 | Appointment of Miss Samina Kiran Tariq as a director (2 pages) |
30 June 2011 | Appointment of Miss Samina Kiran Tariq as a director (2 pages) |
30 June 2011 | Appointment of Mr Fazal Rehman as a director (2 pages) |
6 June 2011 | Memorandum and Articles of Association (20 pages) |
6 June 2011 | Memorandum and Articles of Association (20 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Statement of company's objects (2 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Statement of company's objects (2 pages) |
23 May 2011 | Memorandum and Articles of Association (19 pages) |
23 May 2011 | Memorandum and Articles of Association (19 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
3 November 2010 | Full accounts made up to 31 March 2010 (37 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (37 pages) |
13 October 2010 | Termination of appointment of Munsaf Saddiq as a director (1 page) |
13 October 2010 | Termination of appointment of Dorothy Hamilton as a director (1 page) |
13 October 2010 | Termination of appointment of Munsaf Saddiq as a director (1 page) |
13 October 2010 | Termination of appointment of Jennifer Pupius as a director (1 page) |
13 October 2010 | Termination of appointment of Stephen Collins as a director (1 page) |
13 October 2010 | Termination of appointment of Dorothy Hamilton as a director (1 page) |
13 October 2010 | Termination of appointment of Tariq Hussain as a director (1 page) |
13 October 2010 | Termination of appointment of Tariq Hussain as a director (1 page) |
13 October 2010 | Termination of appointment of Jennifer Pupius as a director (1 page) |
13 October 2010 | Termination of appointment of Samina Tariq as a director (1 page) |
13 October 2010 | Termination of appointment of Samina Tariq as a director (1 page) |
13 October 2010 | Termination of appointment of Stephen Collins as a director (1 page) |
27 September 2010 | Annual return made up to 23 September 2010 no member list (6 pages) |
27 September 2010 | Annual return made up to 23 September 2010 no member list (6 pages) |
16 July 2010 | Termination of appointment of Richard Shackleton as a director (1 page) |
16 July 2010 | Termination of appointment of Richard Shackleton as a director (1 page) |
7 June 2010 | Appointment of Mrs Dorothy Mary Hamilton as a director (2 pages) |
7 June 2010 | Appointment of Mrs Dorothy Mary Hamilton as a director (2 pages) |
18 May 2010 | Appointment of Ms Samina Kiran Tariq as a director (2 pages) |
18 May 2010 | Appointment of Ms Samina Kiran Tariq as a director (2 pages) |
28 April 2010 | Appointment of Mrs Jennifer Margaret Pupius as a director (2 pages) |
28 April 2010 | Appointment of Mrs Jennifer Margaret Pupius as a director (2 pages) |
16 April 2010 | Termination of appointment of Rifat Qamar as a director (1 page) |
16 April 2010 | Termination of appointment of Rifat Qamar as a director (1 page) |
29 March 2010 | Termination of appointment of Rifat Qureshi as a director (1 page) |
29 March 2010 | Termination of appointment of Rifat Qureshi as a director (1 page) |
7 January 2010 | Termination of appointment of Nusrat Qureshi as a director (1 page) |
7 January 2010 | Termination of appointment of Babar Yaseen as a director (1 page) |
7 January 2010 | Termination of appointment of Babar Yaseen as a director (1 page) |
7 January 2010 | Termination of appointment of Nusrat Qureshi as a director (1 page) |
20 December 2009 | Full accounts made up to 31 March 2009 (41 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (41 pages) |
26 November 2009 | Director's details changed for Mr Munsaf Saddiq on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Pervez Akhtar on 26 November 2009 (2 pages) |
26 November 2009 | Appointment of Mr Stephen Richard Collins as a director (2 pages) |
26 November 2009 | Director's details changed for Mr Pervez Akhtar on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Munsaf Saddiq on 26 November 2009 (2 pages) |
26 November 2009 | Appointment of Mr Stephen Richard Collins as a director (2 pages) |
4 November 2009 | Appointment of Mrs Rifat Qamar as a director (2 pages) |
4 November 2009 | Annual return made up to 23 September 2009 no member list (4 pages) |
4 November 2009 | Annual return made up to 23 September 2009 no member list (4 pages) |
4 November 2009 | Appointment of Mrs Rifat Qamar as a director (2 pages) |
22 October 2009 | Appointment of Mr Babar Yaseen as a director (2 pages) |
22 October 2009 | Director's details changed for Mr Richard Shackleton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nusrat Jabeen Qureshi on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Imtiaz Naqvi on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Munsaf Saddiq on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Asif Nasar Hussain on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Nusrat Jabeen Qureshi on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Richard Shackleton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Munsaf Saddiq on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Nahida Mafuz on 1 October 2009 (2 pages) |
22 October 2009 | Appointment of Mr Tariq Hussain as a director (2 pages) |
22 October 2009 | Director's details changed for Mrs Rifat Qureshi on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Asif Nasar Hussain on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Richard Shackleton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Nahida Mafuz on 1 October 2009 (2 pages) |
22 October 2009 | Appointment of Mr Tariq Hussain as a director (2 pages) |
22 October 2009 | Director's details changed for Mr Imtiaz Naqvi on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Peter Cecil Corry on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Munsaf Saddiq on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Pervez Akhtar on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Asif Nasar Hussain on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Imtiaz Naqvi on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Pervez Akhtar on 1 October 2009 (2 pages) |
22 October 2009 | Appointment of Mr Babar Yaseen as a director (2 pages) |
22 October 2009 | Director's details changed for Mrs Nahida Mafuz on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Pervez Akhtar on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Rifat Qureshi on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Peter Cecil Corry on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Dr Peter Cecil Corry on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Rifat Qureshi on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nusrat Jabeen Qureshi on 1 October 2009 (2 pages) |
17 September 2009 | Appointment terminated director bushra nazir (1 page) |
17 September 2009 | Appointment terminated director bushra nazir (1 page) |
4 June 2009 | Appointment terminated director shahjahan abbas (1 page) |
4 June 2009 | Appointment terminated director shahjahan abbas (1 page) |
14 May 2009 | Appointment terminated director judith buck (1 page) |
14 May 2009 | Appointment terminated director judith buck (1 page) |
8 February 2009 | Full accounts made up to 31 March 2008 (46 pages) |
8 February 2009 | Full accounts made up to 31 March 2008 (46 pages) |
23 December 2008 | Director appointed mr imtiaz naqvi (1 page) |
23 December 2008 | Director appointed mr richard shackleton (1 page) |
23 December 2008 | Director appointed mr imtiaz naqvi (1 page) |
23 December 2008 | Director appointed mr richard shackleton (1 page) |
23 December 2008 | Director appointed mr munsaf saddiq (1 page) |
23 December 2008 | Director appointed mr munsaf saddiq (1 page) |
23 December 2008 | Director appointed mrs judith buck (1 page) |
23 December 2008 | Director appointed mrs nahida mafuz (1 page) |
23 December 2008 | Director appointed mrs shahjahan abbas (1 page) |
23 December 2008 | Director appointed mr pervez akhtar (1 page) |
23 December 2008 | Director appointed mrs shahjahan abbas (1 page) |
23 December 2008 | Director appointed mrs nahida mafuz (1 page) |
23 December 2008 | Director appointed mrs rifat qureshi (1 page) |
23 December 2008 | Director appointed mrs judith buck (1 page) |
23 December 2008 | Director appointed mr pervez akhtar (1 page) |
23 December 2008 | Director appointed mrs rifat qureshi (1 page) |
12 December 2008 | Appointment terminated director kamran rafiq (1 page) |
12 December 2008 | Appointment terminated director shamsul khan (1 page) |
12 December 2008 | Appointment terminated director kamran rafiq (1 page) |
12 December 2008 | Appointment terminated director tariq hussain (1 page) |
12 December 2008 | Appointment terminated director shamsul khan (1 page) |
12 December 2008 | Appointment terminated director tariq hussain (1 page) |
21 October 2008 | Annual return made up to 23/09/08 (4 pages) |
21 October 2008 | Annual return made up to 23/09/08 (4 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
11 June 2008 | Auditor's resignation (1 page) |
11 June 2008 | Auditor's resignation (1 page) |
12 December 2007 | Full accounts made up to 31 March 2007 (31 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (31 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Annual return made up to 23/09/07 (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Annual return made up to 23/09/07 (2 pages) |
20 November 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
16 March 2007 | Full accounts made up to 31 March 2006 (23 pages) |
16 March 2007 | Full accounts made up to 31 March 2006 (23 pages) |
13 November 2006 | Annual return made up to 23/09/06
|
13 November 2006 | Annual return made up to 23/09/06
|
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
23 September 2005 | Incorporation (35 pages) |
23 September 2005 | Incorporation (35 pages) |