AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 12th Dec 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Wed, 1st Dec 2021. New Address: The Lambourn Wyndyke Furlong Abingdon OX14 1UJ. Previous address: First Floor Deer Park House Network Point Witney Oxfordshire OX29 0YN England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Tue, 9th Jun 2020 - the day director's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 28th Aug 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 28th Aug 2019 secretary's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, March 2019
| resolution
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2019: 157.19 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 16th Jan 2019: 155.65 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 16th Oct 2018: 152.51 GBP
filed on: 2nd, November 2018
| capital
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2018
| resolution
|
Free Download
(58 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2018
| resolution
|
Free Download
(58 pages)
|
AP01 |
On Mon, 21st Aug 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 8th Aug 2017: 142.50 GBP
filed on: 30th, August 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, January 2017
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Mon, 7th Nov 2016. New Address: First Floor Deer Park House Network Point Witney Oxfordshire OX29 0YN. Previous address: Windrush House Windrush Industrial Park Witney Oxfordshire OX29 7DX
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 115.72 GBP
capital
|
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 115.70 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, April 2015
| accounts
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 31st, March 2015
| resolution
|
Free Download
(53 pages)
|
TM01 |
Fri, 20th Feb 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Feb 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Feb 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, March 2015
| resolution
|
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 114.29 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 20th Feb 2015
filed on: 31st, March 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2015
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 17th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 100.00 GBP
capital
|
|
TM01 |
Tue, 20th Jan 2015 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 100.00 GBP
capital
|
|
AP01 |
On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Nov 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 12th Nov 2013 - the day secretary's appointment was terminated
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 12th Nov 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 25th Oct 2013. Old Address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Dec 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed trans-axion systems LTDcertificate issued on 07/12/12
filed on: 7th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Sat, 1st Dec 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(36 pages)
|