A PLUS + LIMITED



Company Documents

DateDescription
06/01/256 January 2025 NewConfirmation statement made on 2024-12-14 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
14/09/2214 September 2022 Satisfaction of charge 1 in full

View Document

14/09/2214 September 2022 Satisfaction of charge 2 in full

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE FLEUR SARAH ARABELLA ATLEE / 02/12/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

31/12/1831 December 2018 31/12/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
05/12/175 December 2017 FIRST GAZETTE

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM PADDOCK WELLS COTTERED BUNTINGFORD HERTFORDSHIRE SG9 9PU

View Document

01/01/161 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
08/05/158 May 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

07/02/157 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
30/12/1430 December 2014 FIRST GAZETTE

View Document

05/03/145 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts


10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY JANE MILTON

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 7 MELBRAY MEWS 158 HURLINGHAM ROAD FULHAM LONDON SW6 3NS

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE FLEUR SARAH ARABELLA ATLEE / 23/10/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARAH ATLEE CAROLINE FLEUR / 11/03/2008

View Document

11/03/0811 March 2008 DIRECTOR'S PARTICULARS SHARAH ATLEE CAROLINE FLEUR

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY APPOINTED MISS JANE MILTON

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/01/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 NC INC ALREADY ADJUSTED 23/02/01

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0122 May 2001 £ NC 100000/1900000 23/0

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/12/9916 December 1999 S366A DISP HOLDING AGM 14/12/99

View Document

16/12/9916 December 1999 S366A DISP HOLDING AGM 14/12/99 S252 DISP LAYING ACC 14/12/99 S386 DIS APP AUDS 14/12/99

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company