Manchester
M12 6JH
Registered Address | 2-18 McCormick House 50 Darnley Street Glasgow G41 2SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
22 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
16 March 2020 | Registered office address changed from 78 Seaward Street Glasgow G41 1HJ Scotland to 2-18 Mccormick House 50 Darnley Street Glasgow G41 2SE on 16 March 2020 (1 page) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
1 November 2019 | Director's details changed for Mr Muhammad Haris Zafar on 14 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr Muhammad Haris Zafar on 14 August 2019 (2 pages) |
20 August 2019 | Change of details for Mr Muhammad Haris Zafar as a person with significant control on 14 August 2019 (2 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 1 June 2018
|
15 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
20 December 2017 | Director's details changed for Mr Muhammad Haris Zafar on 1 December 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
6 January 2017 | Registered office address changed from 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP Scotland to 78 Seaward Street Glasgow G41 1HJ on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP Scotland to 78 Seaward Street Glasgow G41 1HJ on 6 January 2017 (1 page) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
20 June 2016 | Registered office address changed from C/O Mr Zahoor Illahi 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP United Kingdom to 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from C/O Mr Zahoor Illahi 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP United Kingdom to 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP on 20 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 61 Milnpark Gardens Glasgow G41 1DN Scotland to C/O Mr Zahoor Illahi 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 61 Milnpark Gardens Glasgow G41 1DN Scotland to C/O Mr Zahoor Illahi 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP on 3 June 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Muhammad Haris Zafar on 3 January 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Muhammad Haris Zafar on 3 January 2016 (2 pages) |
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|
29 June 2015 | Incorporation Statement of capital on 2015-06-29
|