(CS01) Confirmation statement with no updates Thursday 6th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th April 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st February 2022
filed on: 18th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 26th August 2021
filed on: 18th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 26th August 202114.00 GBP
filed on: 13th, January 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 11th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 6th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st April 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 4th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Monday 24th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 28th March 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th March 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Jam Jar Studio 3 Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on Wednesday 26th September 2018
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 22nd June 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 22nd June 2017
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Ford 13/4B - the Pepperpot Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB England to Jam Jar Studio 3 Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on Wednesday 19th July 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 14th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(3 pages)
|
(CH03) On Friday 14th July 2017 secretary's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(CH03) On Tuesday 2nd May 2017 secretary's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Saturday 15th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF England to Ford 13/4B - the Pepperpot Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB on Sunday 22nd January 2017
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 4th April 2016
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) 12.00 GBP is the capital in company's statement on Thursday 15th October 2015
filed on: 3rd, December 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Southlands Road York YO23 1NP to The Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF on Wednesday 18th November 2015
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 12th November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 6th April 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 26th September 2014.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 26th September 2014 - new secretary appointed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 26th September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 26th September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 20th June 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 6th April 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 6th April 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 6th April 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 20th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed axcivity LIMITEDcertificate issued on 20/04/11
filed on: 20th, April 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, April 2011
| incorporation
|
Free Download
(29 pages)
|