AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on October 31, 2023
filed on: 19th, February 2024
| capital
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 10, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 11, 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 11, 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Dombey Court the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ England to The Numbers Quarter Ltd Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ on November 17, 2022
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Plus X Innovation Hub Lewes Road Brighton East Sussex BN2 4GL England to Dombey Court the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ on November 8, 2022
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 10, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom to Plus X Innovation Hub Lewes Road Brighton East Sussex BN2 4GL on December 22, 2021
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 10, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108599910001, created on January 27, 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates July 10, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 7, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 29, 2019 - 200.00 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 29, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 29, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 2, 2019 - 238.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 2, 2019 - 213.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 30, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 10, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 30, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to June 30, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 10, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2017
| incorporation
|
Free Download
(30 pages)
|