(CS01) Confirmation statement with updates May 2, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 14, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 31, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 31, 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 202 - 212 High Road Mount View House Ilford England IG1 1QB United Kingdom to 10-17 Imperial Business Centre Sevenways Parade Gants Hill IG2 6JX on March 31, 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 10189924 LTD.certificate issued on 23/02/22
filed on: 23rd, February 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed axxas group LTDcertificate issued on 09/02/22
filed on: 9th, February 2022
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 13, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 2, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61 Cranbrook Road Ilford IG1 4PG England to 202 - 212 High Road Mount View House Ilford England IG1 1QB on November 2, 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Glenham Drive Ilford IG2 6SG England to 61 Cranbrook Road Ilford IG1 4PG on May 13, 2021
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 13, 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 9th, May 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 15, 2021
filed on: 15th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 17, 2020
filed on: 17th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates December 16, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 16, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 27, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Paget Road Ilford IG1 2HP United Kingdom to 16 Glenham Drive Ilford IG2 6SG on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 10, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 19, 2016
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on May 19, 2016: 100.00 GBP
capital
|
|