Company NameThe Bedsit Company Limited
DirectorShahid Mohammed
Company StatusActive
Company Number04683222
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 1 month ago)
Previous NamesChine Medicine & Acupuncture Development Yi Shin Tang Limited and J Man Herbalist And Martial Arts Development Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shahid Mohammed
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nuns Moor Crescent
Newcastle Upon Tyne
NE4 9BE
Secretary NameMs Yasmin Shahid
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nunsmoor Cresent Fenham
Newcastle Upon Tyne
NE4 9BE
Secretary NameMrs Yasmin Shahid
NationalityBritish
StatusResigned
Appointed14 October 2003(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Nunsmoor Cresent Fenham
Newcastle Upon Tyne
NE4 9BE
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressC/O 16 Chaucer Close
Gateshead
NE8 3NG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£178,971
Cash£57,676
Current Liabilities£19,897

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

3 April 2015Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2019Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2004Delivered 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 July 2022Registered 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 2022Satisfaction of charge 7 in full (2 pages)
18 May 2022Satisfaction of charge 046832220008 in full (1 page)
14 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
8 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 September 2021Director's details changed for Mr Shahid Mohammed on 1 May 2021 (2 pages)
4 May 2021Registered 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 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 November 2020Registered 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 2020Registered 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 2020Registered 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 2020Registered 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 2020Cessation of Medina Shahid as a person with significant control on 12 August 2020 (1 page)
15 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Registration of charge 046832220013, created on 29 April 2019 (38 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
26 January 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3
(3 pages)
26 January 2018Cessation of Hasan Mohammed Shahid as a person with significant control on 26 January 2018 (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 November 2017Director's details changed for Mr Shahid Mohammed on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Shahid Mohammed as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Shahid Mohammed on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Shahid Mohammed as a person with significant control on 1 November 2017 (2 pages)
31 May 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 2 March 2017 with updates (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4
(3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
21 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Registration of charge 046832220012, created on 29 October 2015 (41 pages)
10 November 2015Registration of charge 046832220012, created on 29 October 2015 (41 pages)
28 May 2015Registration of charge 046832220010, created on 26 May 2015 (41 pages)
28 May 2015Registration of charge 046832220011, created on 26 May 2015 (41 pages)
28 May 2015Registration of charge 046832220010, created on 26 May 2015 (41 pages)
28 May 2015Registration of charge 046832220011, created on 26 May 2015 (41 pages)
18 April 2015Registration of charge 046832220009, created on 3 April 2015 (41 pages)
18 April 2015Registration of charge 046832220009, created on 3 April 2015 (41 pages)
6 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Registered 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 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Registration of charge 046832220008 (43 pages)
20 November 2013Registration of charge 046832220008 (43 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Tyne and Wear NE8 3JB England on 8 July 2011 (1 page)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Appointment terminated secretary yasmin shahid (1 page)
27 October 2008Appointment terminated secretary yasmin shahid (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 March 2008Registered 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 2008Registered 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 2008Return made up to 02/03/08; full list of members (3 pages)
7 March 2008Return made up to 02/03/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 02/03/07; full list of members (6 pages)
21 March 2007Return made up to 02/03/07; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 02/03/06; full list of members (6 pages)
15 March 2006Return made up to 02/03/06; full list of members (6 pages)
13 July 2005Registered office changed on 13/07/05 from: 10 nunsmoor crescent fenham newcastle upon tyne NE4 9BE (1 page)
13 July 2005Registered office changed on 13/07/05 from: 10 nunsmoor crescent fenham newcastle upon tyne NE4 9BE (1 page)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 02/03/05; full list of members (6 pages)
6 April 2005Return made up to 02/03/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 June 2004Particulars of mortgage/charge (9 pages)
7 June 2004Particulars of mortgage/charge (9 pages)
19 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 October 2003New secretary appointed (1 page)
21 October 2003New secretary appointed (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 822-824 shields road walker newcastle upon tyne NE6 4QN (1 page)
1 October 2003Registered office changed on 01/10/03 from: 822-824 shields road walker newcastle upon tyne NE6 4QN (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
21 July 2003Company name changed j man herbalist and martial arts development LIMITED\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed j man herbalist and martial arts development LIMITED\certificate issued on 19/07/03 (2 pages)
22 April 2003Company name changed chine medicine & acupuncture dev elopment yi shin tang LIMITED\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed chine medicine & acupuncture dev elopment yi shin tang LIMITED\certificate issued on 18/04/03 (2 pages)
2 March 2003Incorporation (16 pages)
2 March 2003Incorporation (16 pages)