Newcastle Upon Tyne
NE4 9BE
Secretary Name | Ms Yasmin Shahid |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nunsmoor Cresent Fenham Newcastle Upon Tyne NE4 9BE |
Secretary Name | Mrs Yasmin Shahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nunsmoor Cresent Fenham Newcastle Upon Tyne NE4 9BE |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S ( Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | C/O 16 Chaucer Close Gateshead NE8 3NG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £178,971 |
Cash | £57,676 |
Current Liabilities | £19,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
3 April 2015 | Delivered on: 18 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: f/H 91 ovington grove newcastle upon tyne tyne and wear. Outstanding |
---|---|
19 November 2013 | Delivered on: 20 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 1 dissington place, newcastle upon tyne, tyne & wear t/no TY473151. Notification of addition to or amendment of charge. Outstanding |
30 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 93 ovington grove fenham newcastle upon tyne t/no TY379781 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 October 2010 | Delivered on: 19 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 299 elswick road newcastle & f/h property k/a 297 elswick road t/nos. TY214645 TY487015 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 August 2010 | Delivered on: 14 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 17 hillhead way newcastle upon tyne t/no TY214287 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 February 2009 | Delivered on: 14 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 297 elswick road newcastle together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 January 2009 | Delivered on: 22 January 2009 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 October 2008 | Delivered on: 7 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 30/32 charles street hazel rigg newcastle together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 April 2019 | Delivered on: 13 May 2019 Persons entitled: Lloyds Bank PLC (Company Number 2065)(the Bank) Classification: A registered charge Particulars: 19 keldane gardens and 577 westgate road newcastle upon tyne NE4 9PS. Outstanding |
29 October 2015 | Delivered on: 10 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 305 elswick road newcastle upon tyne: 583 westgate road newcastle upon tyne together with the f/h reversion 585 westgate road aforesaid. Outstanding |
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 315 elswick road newcastle upon tyne together with the f/h reversion in 313 elswick road aforesaid. Outstanding |
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 313 elswick road newcastle upon tyne together with f/h reversion in 315 elswick road aforesaid. Outstanding |
8 January 2004 | Delivered on: 7 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being 85 bentinck road newcastle upon tyne, t/no TY179698,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
21 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 July 2022 | Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to C/O 16 Chaucer Close Gateshead NE8 3NG on 1 July 2022 (1 page) |
18 May 2022 | Satisfaction of charge 7 in full (2 pages) |
18 May 2022 | Satisfaction of charge 046832220008 in full (1 page) |
14 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
8 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 September 2021 | Director's details changed for Mr Shahid Mohammed on 1 May 2021 (2 pages) |
4 May 2021 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 14 Regent Terrace Gateshead NE8 1LU on 4 May 2021 (1 page) |
1 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 November 2020 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne United Kingdom NE4 9BE England to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 11 November 2020 (1 page) |
11 November 2020 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 10 Nuns Moor Crescent Newcastle upon Tyne United Kingdom NE4 9BE on 11 November 2020 (1 page) |
11 November 2020 | Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 11 November 2020 (1 page) |
11 November 2020 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 11 November 2020 (1 page) |
26 August 2020 | Cessation of Medina Shahid as a person with significant control on 12 August 2020 (1 page) |
15 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Registration of charge 046832220013, created on 29 April 2019 (38 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
26 January 2018 | Cessation of Hasan Mohammed Shahid as a person with significant control on 26 January 2018 (1 page) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 November 2017 | Director's details changed for Mr Shahid Mohammed on 1 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Shahid Mohammed as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Shahid Mohammed on 1 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Shahid Mohammed as a person with significant control on 1 November 2017 (2 pages) |
31 May 2017 | Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017 (1 page) |
12 April 2017 | Registered office address changed from C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017 (1 page) |
29 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 January 2016 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear on 21 January 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Registration of charge 046832220012, created on 29 October 2015 (41 pages) |
10 November 2015 | Registration of charge 046832220012, created on 29 October 2015 (41 pages) |
28 May 2015 | Registration of charge 046832220010, created on 26 May 2015 (41 pages) |
28 May 2015 | Registration of charge 046832220011, created on 26 May 2015 (41 pages) |
28 May 2015 | Registration of charge 046832220010, created on 26 May 2015 (41 pages) |
28 May 2015 | Registration of charge 046832220011, created on 26 May 2015 (41 pages) |
18 April 2015 | Registration of charge 046832220009, created on 3 April 2015 (41 pages) |
18 April 2015 | Registration of charge 046832220009, created on 3 April 2015 (41 pages) |
6 March 2015 | Registered office address changed from C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Registration of charge 046832220008 (43 pages) |
20 November 2013 | Registration of charge 046832220008 (43 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 July 2011 | Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB England on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB England on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB England on 8 July 2011 (1 page) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Appointment terminated secretary yasmin shahid (1 page) |
27 October 2008 | Appointment terminated secretary yasmin shahid (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from c/o robertson & co navigation house slake terrace south shields tyne & wear NE34 0AB (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from c/o robertson & co navigation house slake terrace south shields tyne & wear NE34 0AB (1 page) |
7 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
21 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 10 nunsmoor crescent fenham newcastle upon tyne NE4 9BE (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 10 nunsmoor crescent fenham newcastle upon tyne NE4 9BE (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 June 2004 | Particulars of mortgage/charge (9 pages) |
7 June 2004 | Particulars of mortgage/charge (9 pages) |
19 March 2004 | Return made up to 02/03/04; full list of members
|
19 March 2004 | Return made up to 02/03/04; full list of members
|
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | New secretary appointed (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 822-824 shields road walker newcastle upon tyne NE6 4QN (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 822-824 shields road walker newcastle upon tyne NE6 4QN (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
21 July 2003 | Company name changed j man herbalist and martial arts development LIMITED\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed j man herbalist and martial arts development LIMITED\certificate issued on 19/07/03 (2 pages) |
22 April 2003 | Company name changed chine medicine & acupuncture dev elopment yi shin tang LIMITED\certificate issued on 18/04/03 (2 pages) |
22 April 2003 | Company name changed chine medicine & acupuncture dev elopment yi shin tang LIMITED\certificate issued on 18/04/03 (2 pages) |
2 March 2003 | Incorporation (16 pages) |
2 March 2003 | Incorporation (16 pages) |