CS01 |
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 17th Feb 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Feb 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Queen Square Leeds LS2 8AJ England on Sat, 29th Feb 2020 to 11 Kingsmere Avenue Manchester M19 2DB
filed on: 29th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 17th Feb 2020
filed on: 29th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Feb 2020 director's details were changed
filed on: 29th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 3rd, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 22nd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 22nd Jun 2019
filed on: 22nd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 6th Jun 2019
filed on: 7th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Jun 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th May 2018: 2000.00 GBP
filed on: 18th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th May 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th May 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 10 Coniston Avenue Dalton Huddersfield HD5 9EE on Fri, 15th Apr 2016 to 15 Queen Square Leeds LS2 8AJ
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Feb 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Feb 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed aapzon techonologies LTDcertificate issued on 19/02/14
filed on: 19th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(21 pages)
|