(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Alton Road 11 Alton Road Richmond TW9 1UJ England to 11 Alton Road Richmond TW9 1UJ on January 15, 2023
filed on: 15th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Finsbury Square London EC2A 1DS England to 11 Alton Road 11 Alton Road Richmond TW9 1UJ on January 15, 2023
filed on: 15th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 25, 2022: 155.44 GBP
filed on: 29th, July 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 25, 2022: 150.63 GBP
filed on: 29th, July 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 31, 2022: 150.01 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 14 Henleaze Gardens Bristol BS9 4HJ England to Suite 2a1 Northside House Mount Pleasant Barnet EN4 9EB at an unknown date
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 1, 2020 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 17, 2021: 146.71 GBP
filed on: 13th, March 2021
| capital
|
Free Download
(3 pages)
|
(AD04) Registers new location: 26 Finsbury Square London EC2A 1DS.
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 24, 2020: 146.59 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 3, 2019: 134.31 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2019: 136.18 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2019: 142.40 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2019: 143.48 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2019: 144.10 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 26 Finsbury Square London EC2A 1DS on March 14, 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 7, 2018: 132.15 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on August 10, 2017: 124.22 GBP
filed on: 17th, November 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 26th, October 2017
| resolution
|
Free Download
(27 pages)
|
(SH01) Capital declared on November 14, 2016: 124.22 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on November 14, 2016
filed on: 8th, December 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, December 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On November 14, 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed axius data systems LTDcertificate issued on 16/11/15
filed on: 16th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 86-90 Paul Street London EC2A 4NE to 20 Ropemaker Street London EC2Y 9AR on November 14, 2015
filed on: 14th, November 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 9, 2015: 100.00 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, November 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On February 1, 2015 new director was appointed.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 16, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2015: 1.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 14 Henleaze Gardens Bristol BS9 4HJ.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 20, 2014. Old Address: 14 Henleaze Gardens Bristol BS9 4HJ
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 20th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 16, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 16, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 3, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 3rd, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(7 pages)
|