| Date | Description |
| 2025-07-22 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
| 2025-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/25, NO UPDATES |
| 2024-07-31 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
| 2024-02-26 |
update statutory_documents DIRECTOR APPOINTED MS SHARMISTHA DAS |
| 2024-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES |
| 2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
| 2023-07-14 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
| 2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES |
| 2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
| 2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES |
| 2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
| 2022-07-26 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
| 2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
| 2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES |
| 2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
| 2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
| 2021-07-14 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
| 2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
| 2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
| 2020-08-07 |
update account_category null => TOTAL EXEMPTION FULL |
| 2020-08-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2020-08-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
| 2020-07-22 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
| 2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
| 2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
| 2020-01-07 |
update company_status Active - Proposal to Strike off => Active |
| 2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 2019-12-20 |
update statutory_documents COMPANY RESTORED ON 20/12/2019 |
| 2019-12-10 |
update statutory_documents STRUCK OFF AND DISSOLVED |
| 2019-10-07 |
update company_status Active => Active - Proposal to Strike off |
| 2019-09-24 |
update statutory_documents FIRST GAZETTE |
| 2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 2018-12-06 |
delete address 162 HELMSLEY ROAD NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1RD |
| 2018-12-06 |
insert address 16 ST. GEORGES WAY INTU ELDON SQUARE NEWCASTLE UPON TYNE UNITED KINGDOM NE1 7JD |
| 2018-12-06 |
update company_status Active - Proposal to Strike off => Active |
| 2018-12-06 |
update registered_address |
| 2018-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2018 FROM, 162 HELMSLEY ROAD, NEWCASTLE UPON TYNE, NE2 1RD, UNITED KINGDOM |
| 2018-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARMISTHA DAS |
| 2018-11-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
| 2018-09-18 |
update statutory_documents FIRST GAZETTE |
| 2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 2018-03-07 |
delete address 11 HAWTHORN ROAD GOSFORTH NEWCASTLE UPON TYNE UNITED KINGDOM NE3 4TZ |
| 2018-03-07 |
insert address 162 HELMSLEY ROAD NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1RD |
| 2018-03-07 |
update registered_address |
| 2018-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2018 FROM, 11 HAWTHORN ROAD, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4TZ, UNITED KINGDOM |
| 2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 2017-05-07 |
delete address 8 WALLACE STREET NEWCASTLE UPON TYNE NE2 4AU |
| 2017-05-07 |
insert address 11 HAWTHORN ROAD GOSFORTH NEWCASTLE UPON TYNE UNITED KINGDOM NE3 4TZ |
| 2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2017-05-07 |
update registered_address |
| 2017-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM, 8 WALLACE STREET, NEWCASTLE UPON TYNE, NE2 4AU |
| 2017-04-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
| 2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2016-04-26 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
| 2015-08-08 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
| 2015-08-08 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
| 2015-07-16 |
update statutory_documents 02/07/15 FULL LIST |
| 2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
| 2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
| 2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
| 2014-10-07 |
delete address 8 WALLACE STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE2 4AU |
| 2014-10-07 |
insert address 8 WALLACE STREET NEWCASTLE UPON TYNE NE2 4AU |
| 2014-10-07 |
update registered_address |
| 2014-10-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
| 2014-10-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
| 2014-09-26 |
update statutory_documents 02/07/14 FULL LIST |
| 2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
| 2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
| 2014-04-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
| 2013-11-25 |
update statutory_documents DIRECTOR APPOINTED MISS SHARMISTHA DAS |
| 2013-11-07 |
update num_mort_charges 1 => 2 |
| 2013-11-07 |
update num_mort_outstanding 1 => 2 |
| 2013-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066357500002 |
| 2013-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARMISTHA DAS |
| 2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
| 2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
| 2013-08-08 |
update statutory_documents 02/07/13 FULL LIST |
| 2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
| 2013-06-22 |
delete sic_code 5247 - Retail books, newspapers etc. |
| 2013-06-22 |
insert sic_code 47620 - Retail sale of newspapers and stationery in specialised stores |
| 2013-06-22 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
| 2013-06-22 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
| 2013-04-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
| 2012-08-24 |
update statutory_documents 02/07/12 FULL LIST |
| 2012-04-27 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
| 2011-11-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2011-11-02 |
update statutory_documents DIRECTOR APPOINTED MISS SHARMISTHA DAS |
| 2011-11-02 |
update statutory_documents 02/07/11 FULL LIST |
| 2011-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHABINUDDIN CHOHAN |
| 2011-11-01 |
update statutory_documents FIRST GAZETTE |
| 2011-04-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
| 2010-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, 8 WALLACE STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 4AU |
| 2010-09-01 |
update statutory_documents 02/07/10 FULL LIST |
| 2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHABINUDDIN CHOHAN / 02/07/2010 |
| 2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHZAD ALI ALVI / 02/07/2010 |
| 2010-09-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHAHZAD ALI ALVI / 02/07/2010 |
| 2010-03-30 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
| 2009-12-02 |
update statutory_documents 02/07/09 FULL LIST |
| 2009-03-05 |
update statutory_documents S369(4) SHT NOTICE MEET 17/02/2009 |
| 2008-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2008-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2008 FROM, FERNWOOD HOUSE FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ, ENGLAND |
| 2008-07-16 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SHAHZAD ALI ALVI |
| 2008-07-16 |
update statutory_documents DIRECTOR APPOINTED SHABINUDDIN CHOHAN |
| 2008-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
| 2008-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |