TM01 |
Director's appointment terminated on 1st February 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd November 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(61 pages)
|
AP03 |
On 1st April 2023, company appointed a new person to the position of a secretary
filed on: 7th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 4 Chiswell Street (First Floor) London EC1Y 4UP England at an unknown date to Regus Offices, Unit G.06 167 City Road London EC1V 1AW
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regus Offices, Unit G.06 Eagle House, 167, City Road London England on 10th January 2023 to Unit No.G06, Regus Offices, Eagle House 167, City Road London, EC1V 1AW EC1V 1AW
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit No.G06, Regus Offices, Eagle House 167, City Road London, EC1V 1AW EC1V 1AW England on 10th January 2023 to Unit No.G06, Regus Offices, Eagle House 167, City Road London EC1V 1AW
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regus Offices, Unit G.06 Regus Offices, Unit G.06 Eagle House, 167, City Road London EC1V 1AW England on 16th December 2022 to Regus Offices, Unit G.06 Eagle House, 167, City Road London
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regus Offices, Unit G.06 City Road Eagle House, 167 London EC1V 1AW England on 15th December 2022 to Regus Offices, Unit G.06 Regus Offices, Unit G.06 Eagle House, 167, City Road London EC1V 1AW
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Chiswell Street (First Floor) London EC1Y 4UP England on 15th December 2022 to Regus Offices, Unit G.06 City Road Eagle House, 167 London EC1V 1AW
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(62 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(70 pages)
|
TM01 |
Director's appointment terminated on 30th June 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th June 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On 28th June 2021, company appointed a new person to the position of a secretary
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/05/21
filed on: 2nd, June 2021
| insolvency
|
Free Download
(7 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, June 2021
| capital
|
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 2nd June 2021: 55000000.00 USD, 1.00 GBP
filed on: 2nd, June 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, June 2021
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(72 pages)
|
TM01 |
Director's appointment terminated on 10th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(70 pages)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th December 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th October 2018: 1.00 GBP, 55000000.00 USD
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, October 2018
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 19th, September 2018
| auditors
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, September 2018
| auditors
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(64 pages)
|
TM01 |
Director's appointment terminated on 20th April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Kings House (4th Floor) 36-37, King Street London EC2V 8BB United Kingdom at an unknown date to 4 Chiswell Street (First Floor) London EC1Y 4UP
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Kings House (4th Floor) 36-37 King Street London EC2V 8BB on 23rd February 2018 to 4 Chiswell Street (First Floor) London EC1Y 4UP
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(51 pages)
|
TM01 |
Director's appointment terminated on 28th April 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(52 pages)
|
CH01 |
On 19th March 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 1.00 GBP, 55000000.00 USD
capital
|
|
CH01 |
On 28th February 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd January 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(52 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 5th February 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 5th February 2015 secretary's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th February 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd January 2015
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th February 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(48 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 10th April 2013: 1.00 GBP, 55000000.00 USD
filed on: 1st, May 2013
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed axis U.K. LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Roxburghe House 1St Floor 273-287 Regent Street London W1B 2HA England on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(11 pages)
|
AD02 |
Register inspection address changed from Providian House 16-18 Monument Street London EC3R 8AJ United Kingdom at an unknown date
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
CH03 |
On 28th January 2013 secretary's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th January 2013 secretary's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(10 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 22nd February 2012
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
AP03 |
On 22nd February 2012, company appointed a new person to the position of a secretary
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 21st February 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th February 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2012 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2012 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2012 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2012 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th February 2012 director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd August 2011 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(22 pages)
|