AA01 |
Current accounting period shortened from 2023-02-28 to 2023-02-27
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-04
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 14th, June 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, June 2022
| incorporation
|
Free Download
(20 pages)
|
SH02 |
Sub-division of shares on 2022-06-01
filed on: 13th, June 2022
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-04
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-02-28
filed on: 28th, February 2022
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-04
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-02-29
filed on: 21st, April 2021
| accounts
|
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened from 2020-02-29 to 2020-02-28
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094695120001, created on 2020-04-02
filed on: 2nd, April 2020
| mortgage
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-02-28
filed on: 19th, February 2020
| accounts
|
Free Download
(45 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ on 2019-01-21
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-02-28
filed on: 17th, January 2019
| accounts
|
Free Download
(43 pages)
|
CH01 |
On 2018-05-10 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-10
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-10 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-10
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 5th, April 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-04
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2016-10-06 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-06 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-06 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-02-29
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Floor 7, Suite 43 Westgate House Westgate Road London W5 1YY England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2016-10-06
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-03-14: 5.00 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-15: 63.00 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, April 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 6th, April 2016
| resolution
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, April 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2016-03-04 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ahmed holdings LTDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7Th Floor, Suite 743 Westgate House Westgate Road London W5 1YY England to Floor 7, Suite 43 Westgate House Westgate Road London W5 1YY on 2015-03-16
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-03-04: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 743 Westgate House Westgate Road London W5 1YY England to 7Th Floor, Suite 743 Westgate House Westgate Road London W5 1YY on 2015-03-04
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|