Date | Description |
2023-10-07 |
insert sic_code 62020 - Information technology consultancy activities |
2023-10-07 |
insert sic_code 62090 - Other information technology service activities |
2023-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-12-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-07-31 => 2021-06-30 |
2020-10-30 |
delete address NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE BD19 4TT |
2020-10-30 |
insert address 139 NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE ENGLAND LS18 4QD |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2020-07-31 |
2020-10-30 |
update registered_address |
2020-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM
NETWORK HOUSE STUBS BECK LANE
WEST 26 INDUSTRIAL ESTATE
CLECKHEATON
WEST YORKSHIRE
BD19 4TT |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE / 09/06/2020 |
2020-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAGHEER AHMAD / 09/06/2020 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAGHEER AHMAD |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOOBA ZAFAR |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-09-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-08-02 |
update statutory_documents 26/06/16 FULL LIST |
2016-07-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-17 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAGHEER AHMAD / 01/02/2016 |
2016-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE / 01/02/2016 |
2015-09-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-09-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-08-21 |
update statutory_documents 26/06/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
2014-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update returns_last_madeup_date 2013-09-08 => 2014-06-26 |
2014-07-07 |
update returns_next_due_date 2014-10-06 => 2015-07-24 |
2014-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 |
2014-06-26 |
update statutory_documents 26/06/14 FULL LIST |
2013-11-07 |
delete address NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE UNITED KINGDOM BD19 4TT |
2013-11-07 |
insert address NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE BD19 4TT |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-11-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-10-29 |
update statutory_documents 08/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-27 |
update statutory_documents 30/09/12 STATEMENT OF CAPITAL GBP 50 |
2013-06-23 |
delete sic_code 7413 - Market research, opinion polling |
2013-06-23 |
insert sic_code 73200 - Market research and public opinion polling |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-21 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-09 |
update statutory_documents 08/09/12 FULL LIST |
2012-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOOBA ZAFAR / 01/09/2012 |
2012-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TOOBA ZAFAR / 01/09/2012 |
2012-06-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALI AWAN |
2011-09-27 |
update statutory_documents 08/09/11 FULL LIST |
2011-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2011 FROM
NETWORK HOUSE
WEST 26 CLECKHEATON
BRADOFRD
WEST YORKSHIRE
BD19 4TT |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOOBA ZAFAR / 01/09/2011 |
2011-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TOOBA ZAFAR / 01/09/2011 |
2011-08-09 |
update statutory_documents DIRECTOR APPOINTED ALI AWAN |
2011-08-09 |
update statutory_documents DIRECTOR APPOINTED MOHAMMAD SIDDIQUE |
2011-08-09 |
update statutory_documents DIRECTOR APPOINTED SAGHEER AHMAD |
2011-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-11-05 |
update statutory_documents 08/09/10 FULL LIST |
2010-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-10-23 |
update statutory_documents 08/09/09 FULL LIST |
2008-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-11-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAZWANA KAUSIR |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2007-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS |
2007-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
19 ABBEYDALE GARDENS, KIRKSTALL
LEEDS
WEST YORKSHIRE
LS5 3RG |
2007-04-26 |
update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents FIRST GAZETTE |
2005-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |