GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
2nd May 2017 - the day director's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th March 2017. New Address: 57B Evershot Road London London N4 3DG. Previous address: 6 Creighton Road London NW6 6ED
filed on: 26th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 3rd, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd April 2016: 1.00 GBP
capital
|
|
AD04 |
Location of company register(s) has been changed to 6 Creighton Road London NW6 6ED at an unknown date
filed on: 3rd, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, January 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2016
| incorporation
|
Free Download
(28 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 31st December 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 31st December 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2014 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Rachel Bedder 2 Germander Way London E15 3AB. Previous address: Flat 2 397 Mare Street London E8 1HY England
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 1st November 2014. New Address: 6 Creighton Road London NW6 6ED. Previous address: Flat 2 397 Mare Street London Greater London E8 1HY
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2014
filed on: 1st, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
1st November 2014 - the day director's appointment was terminated
filed on: 1st, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 23rd March 2014
filed on: 23rd, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
5th February 2014 - the day director's appointment was terminated
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Cosima Gretton 16 Balliol Road London W10 6LX United Kingdom on 25th November 2013
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 13th, April 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed axns collective LTD.certificate issued on 11/06/12
filed on: 11th, June 2012
| change of name
|
Free Download
(46 pages)
|
RES15 |
Company name change resolution on 1st May 2012
change of name
|
|
NEWINC |
Incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(8 pages)
|