AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed alza accounting solutions LTDcertificate issued on 10/04/23
filed on: 10th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/03
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/03
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/06/01
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/01
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 16 , Pod Business Centre Harris Way Sunbury-on-Thames TW16 7EL England on 2020/06/06 to Office 2 , Serif House 10 , Dudley Street Luton Bedfordshire LU2 0NT
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 2 Serif House Dudley Street Luton LU2 0NT England on 2020/04/17 to Unit 16 , Pod Business Centre Harris Way Sunbury-on-Thames TW16 7EL
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 16 , Pod Business Centre Harris Way Sunbury-on-Thames TW16 7EL England on 2020/04/12 to Office 2 Serif House Dudley Street Luton LU2 0NT
filed on: 12th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/03
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 River Gardens Feltham Middlesex TW14 0RE on 2018/09/27 to Unit 16 , Pod Business Centre Harris Way Sunbury-on-Thames TW16 7EL
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/03
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/03
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/03
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/03
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Rochester Avenue Feltham Middlesex TW13 4EF United Kingdom on 2014/09/24 to 4 River Gardens Feltham Middlesex TW14 0RE
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 9th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/03
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/02
capital
|
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed a & z professional services LTDcertificate issued on 11/02/13
filed on: 11th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2013/02/04 from 145 Abbotswood Way Hayes Middlesex UB3 3PG United Kingdom
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, September 2012
| incorporation
|
Free Download
(7 pages)
|