(AA01) Extension of current accouting period to March 31, 2024
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 19, 2022 - 50.00 GBP
filed on: 18th, January 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, January 2023
| capital
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 14th, November 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed catoslaw LIMITEDcertificate issued on 14/11/22
filed on: 14th, November 2022
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 7th, November 2022
| change of name
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 1, 2022 - 50.00 GBP
filed on: 26th, October 2022
| capital
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 19, 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069811870001, created on July 28, 2022
filed on: 28th, July 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 27, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 4, 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Bradford Court 123-131 Bradford Street Birmingham West Midlands B12 0NS. Change occurred on December 20, 2019. Company's previous address: Suite 5 - 6 Burlington House 369 Wellingborough Road Northampton NN1 4EU England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Suite 5 - 6 Burlington House 369 Wellingborough Road Northampton NN1 4EU. Change occurred on April 5, 2019. Company's previous address: 64 East Wing, Burlington House 369 Wellingborough Road Northampton NN1 4EU.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on July 26, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to August 31, 2017 (was February 28, 2018).
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, September 2017
| resolution
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, August 2017
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, September 2016
| resolution
|
Free Download
(17 pages)
|
(AP01) On November 2, 2015 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 64 East Wing, Burlington House 369 Wellingborough Road Northampton NN1 4EU. Change occurred on September 1, 2015. Company's previous address: 64 East Wing, Burlington House Wellingborough Road Northampton NN1 4EU.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 64 East Wing, Burlington House Wellingborough Road Northampton NN1 4EU. Change occurred on September 1, 2015. Company's previous address: 62 East Wing Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(8 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to August 5, 2014
filed on: 20th, November 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 10th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 62 East Wing Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU. Change occurred on November 4, 2013. Company's previous address: , 35 St Leonards Road, Northampton, Northamptonshire, NN4 8DL, United Kingdom.
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2013: 100.00 GBP
capital
|
|
(CH01) On January 28, 2013 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 22nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 62 East Wing Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU. Change occurred on August 3, 2011. Company's previous address: , 10 Darnell Way, Moulton Park, Northampton, NN3 6RW, England.
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed cato solicitors LIMITEDcertificate issued on 15/11/10
filed on: 15th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(17 pages)
|