CS01 |
Confirmation statement with no updates 22nd November 2023
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 30th October 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th November 2020
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2023. New Address: Scott House Suite 1 the Concourse Waterloo Station London SE1 7LY. Previous address: Gullane Grove End Lane Esher KT10 8JA England
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed outofaxis LIMITEDcertificate issued on 03/10/23
filed on: 3rd, October 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th January 2023. New Address: Gullane Grove End Lane Esher KT10 8JA. Previous address: 10 York Rd London SE1 7nd United Kingdom
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th February 2022. New Address: 10 York Rd London SE1 7nd. Previous address: 68 Lombard Street Lombard Street London EC3V 9LJ England
filed on: 6th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st June 2019. New Address: 68 Lombard Street Lombard Street London EC3V 9LJ. Previous address: Becket House Old Jewry London EC2R 8DD United Kingdom
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd November 2018. New Address: Becket House Old Jewry London EC2R 8DD. Previous address: Flat 2 Rosecroft Avenue London NW3 7QB United Kingdom
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th September 2018. New Address: Flat 2 Rosecroft Avenue London NW3 7QB. Previous address: 122 Regents Park Road Flat B London NW1 8XL England
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st December 2016. New Address: 122 Regents Park Road Flat B London NW1 8XL. Previous address: 143 Gloucester Avenue London NW1 8LA
filed on: 31st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th October 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th October 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th October 2014. New Address: 143 Gloucester Avenue London NW1 8LA. Previous address: 10 Ainger Road Flat 4 London NW3 3AR
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th October 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2013: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from 10 Flat 4, 10 Ainger Road London NW3 3AR England on 24th October 2013
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Keble College Parks Road Oxford OX1 3PG England on 18th October 2013
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86 Falling Lane 86 Falling Lane Yiewsley West Drayton Middlesex London Greater London UB7 8AE United Kingdom on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(7 pages)
|