AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 7th January 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 99.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th February 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th July 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Building 15 Gateway 1000 Whittle Way Arlington Business Cetnre Stevenage Hertfordshire SG1 2FP England on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th July 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW on 27th July 2011
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th July 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 27th April 2010
filed on: 27th, April 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return up to 17th September 2009 with shareholders record
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 28th April 2009 Appointment terminated director and secretary
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 22nd August 2008 with shareholders record
filed on: 22nd, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 15th August 2007 with shareholders record
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 4th August 2006 with shareholders record
filed on: 4th, August 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2005
filed on: 4th, May 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 15th July 2005 with shareholders record
filed on: 15th, July 2005
| annual return
|
Free Download
(3 pages)
|
288b |
On 4th August 2004 Secretary resigned
filed on: 4th, August 2004
| officers
|
Free Download
(1 page)
|
288a |
On 4th August 2004 New secretary appointed;new director appointed
filed on: 4th, August 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 4th August 2004 New director appointed
filed on: 4th, August 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 4th August 2004 Director resigned
filed on: 4th, August 2004
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 27th, July 2004
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 27th, July 2004
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 27th, July 2004
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 27th, July 2004
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 27th, July 2004
| resolution
|
|
CERTNM |
Company name changed c + p eighty one LIMITEDcertificate issued on 22/07/04
filed on: 22nd, July 2004
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2004
| incorporation
|
Free Download
(22 pages)
|