(AA) Small company accounts for the period up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on April 27, 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 17, 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on May 10, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(27 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, September 2021
| accounts
|
Free Download
(95 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 25th, August 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 25th, August 2021
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(33 pages)
|
(AUD) Auditor's resignation
filed on: 7th, October 2020
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on March 9, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 100 Avebury Boulevard Milton Keynes MK9 1FH. Change occurred on March 9, 2020. Company's previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on May 20, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 20, 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 20, 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on January 31, 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 1, 2016: 100.00 GBP
capital
|
|
(CH01) On January 1, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 11, 2014: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(15 pages)
|
(CONNOT) Change of name notice
filed on: 13th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed axiell calm LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 31, 2014 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on October 16, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(15 pages)
|
(AP01) On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 27, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(15 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2012 to December 31, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On July 26, 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
|