| AA |
Total exemption full accounts record for the accounting period up to 2024/12/31
filed on: 10th, March 2025
| accounts
|
Free Download
(8 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 17th, July 2024
| accounts
|
Free Download
(8 pages)
|
| AD01 |
Change of registered address from 98 Chingford Mount Road South Chingford London E4 9AA on 2024/07/05 to 4 Hornton Place London W8 4LZ
filed on: 5th, July 2024
| address
|
Free Download
(1 page)
|
| AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, March 2023
| accounts
|
Free Download
(7 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 9th, March 2022
| accounts
|
Free Download
(8 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, February 2021
| accounts
|
Free Download
(10 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, July 2020
| accounts
|
Free Download
(10 pages)
|
| CH01 |
On 2020/04/01 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 14th, March 2019
| accounts
|
Free Download
(10 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, May 2018
| accounts
|
Free Download
(10 pages)
|
| CH01 |
On 2018/02/15 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
| AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, January 2018
| accounts
|
Free Download
(10 pages)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
| AR01 |
Annual return with complete list of members, drawn up to 2016/04/01
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
|
SH01 |
146930.00 GBP is the capital in company's statement on 2016/05/06
capital
|
|
| AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
| AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 20th, January 2016
| accounts
|
Free Download
(5 pages)
|
| CH01 |
On 2015/04/01 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
| CH01 |
On 2015/04/07 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
| AR01 |
Annual return with complete list of members, drawn up to 2015/04/01
filed on: 29th, April 2015
| annual return
|
Free Download
|
|
SH01 |
121765.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
| TM01 |
Director's appointment terminated on 2014/12/18
filed on: 29th, April 2015
| officers
|
Free Download
|
| AD01 |
Change of registered address from Unit 1 27 Ackmar Road London SW6 4UR on 2015/02/19 to 98 Chingford Mount Road South Chingford London E4 9AA
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
| AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2014/04/01
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
|
SH01 |
121765.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|
| AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
| CH01 |
On 2013/04/01 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2013/04/01
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
| TM02 |
Secretary's appointment terminated on 2013/02/20
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
| AD01 |
Change of registered office on 2013/02/20 from 3Rd Floor 14 Hanover Street London W1S 1YH
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
| SH01 |
165.00 GBP is the capital in company's statement on 2012/11/01
filed on: 14th, February 2013
| capital
|
Free Download
(4 pages)
|
| SH01 |
121765.00 GBP is the capital in company's statement on 2012/12/01
filed on: 14th, February 2013
| capital
|
Free Download
(4 pages)
|
| RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 13th, February 2013
| resolution
|
Free Download
(1 page)
|
| AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2012/04/01
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
| CH04 |
Secretary's details were changed on 2011/04/15
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
| AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2011/04/01
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
| AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 21st, September 2010
| accounts
|
Free Download
(2 pages)
|
| AP01 |
New director appointment on 2010/08/04.
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2010/04/01
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
| CH04 |
Secretary's details were changed on 2010/04/01
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
| CH01 |
On 2010/04/01 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
| CERTNM |
Company name changed asia axess LTDcertificate issued on 30/03/10
filed on: 30th, March 2010
| change of name
|
Free Download
(2 pages)
|
|
RES15 |
Name changed by resolution on 2010/03/24
change of name
|
|
| CONNOT |
Notice of change of name
filed on: 30th, March 2010
| change of name
|
Free Download
(2 pages)
|
| AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 21st, October 2009
| accounts
|
Free Download
(2 pages)
|
| 287 |
Registered office changed on 23/06/2009 from 60 cemetery road porth mid glamorgan CF39 0BL united kingdom
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
| 288b |
On 2009/06/23 Appointment terminated secretary
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
| 288a |
On 2009/06/23 Secretary appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
| 363a |
Annual return drawn up to 2009/04/06 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
| 225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
| NEWINC |
Company registration
filed on: 3rd, April 2008
| incorporation
|
Free Download
(13 pages)
|