(CS01) Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Aug 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Mar 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Mar 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Mar 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Mar 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 651 Mouldeth Road West Chorlton M21 7SA England on Tue, 4th Sep 2018 to 651 Mauldeth Road West Chorlton Manchester M21 7SA
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 651 Mauldeth Road West Chorlton Manchester M21 7SA England on Mon, 3rd Sep 2018 to 651 Mouldeth Road West Chorlton M21 7SA
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 751 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England on Sat, 1st Sep 2018 to 651 Mauldeth Road West Chorlton Manchester M21 7SA
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom on Thu, 31st May 2018 to 751 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Aug 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Wed, 13th Jul 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 st. Andrew's Hill London EC4V 5BY on Thu, 28th Jul 2016 to Bridge House 4 Borough High Street London Bridge London SE1 9QR
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Jul 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jul 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, October 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed axius technologies LTDcertificate issued on 06/10/15
filed on: 6th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Sep 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2013
| incorporation
|
|