Leeds
LS12 2JU
Director Name | Mr Christopher Kevin Williamson |
---|---|
Date of Birth | February 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(same day as company formation) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 4 Firtree Road Stockton-On-Tees TS19 0PZ |
Director Name | Mr Darren John Todd - Smith |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(same day as company formation) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 36 Ilford Road Newcastle Upon Tyne NE2 3NX |
Director Name | Mr Michael Cameron |
---|---|
Date of Birth | January 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2016) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Director Name | Mr Faraaz Ahmed Ghaffur |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2016(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2016) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Registered Address | 2 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Christopher Williamson 33.33% Ordinary |
---|---|
1 at £1 | Darren Todd-smith 33.33% Ordinary |
1 at £1 | David Gardner-chan 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 November 2023 (3 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (11 months, 4 weeks from now) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of Michael Cameron as a director on 20 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Farhaz Ghaffur as a director on 20 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Michael Cameron as a director on 20 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Farhaz Ghaffur as a director on 20 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Farhaz Ghaffur as a director on 20 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Farhaz Ghaffur as a director on 20 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Michael Cameron as a director on 20 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Michael Cameron as a director on 20 July 2016 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
19 August 2015 | Registered office address changed from 36 Ilford Road High West Jesmond Newcastle upon Tyne NE2 3NX England to 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 36 Ilford Road High West Jesmond Newcastle upon Tyne NE2 3NX England to 2 Osborne Road Jesmond Newcastle upon Tyne NE2 2AA on 19 August 2015 (1 page) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|