CS01 |
Confirmation statement with no updates Monday 18th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th November 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 10th November 2020 secretary's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th November 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 14th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082186060002, created on Friday 7th April 2017
filed on: 10th, January 2018
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 18th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Park House Wilmington Street Leeds LS7 2BP. Change occurred on Friday 2nd June 2017. Company's previous address: 199 Roundhay Road Leeds LS8 5AN.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082186060001, created on Monday 16th January 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 4th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 20th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th September 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ahmed accountancy services LTDcertificate issued on 30/05/14
filed on: 30th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Thursday 1st May 2014
change of name
|
|
TM01 |
Director's appointment was terminated on Thursday 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 18th May 2014 from Prospect Warehouse Deal Street Keighley West Yorkshire BD21 4LA
filed on: 18th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th September 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
AD01 |
Change of registered office on Monday 2nd December 2013 from C/O Prospect Warehouse Deal Street Deal Street Keighley West Yorkshire BD21 4LA England
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, September 2012
| incorporation
|
Free Download
(24 pages)
|