GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 26th June 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th June 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA England on 8th March 2018 to Ahmed & Co. 284 Station Road Harrow HA1 2EA
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ahmed & Co 102 Collegeroad Ferrari House 2nd Floor Mezzanine Harrow Middlesex HA1 1ES on 8th March 2018 to 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th November 2014
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 150.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th November 2013 from 31st July 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Fowler Road Hainault Business Park Ilford Essex IG6 3UT United Kingdom on 28th February 2014
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th July 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th July 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th July 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Phyllis Gerson House 2-8 Beaumont Grove London E1 4NQ England on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 11th July 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|