(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, November 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, November 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, October 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 1st, October 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 21st October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st October 2016. New Address: 3 Appleton Court Calder Park Wakefield WF2 7AR. Previous address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 21st October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th February 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th March 2016: 7000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th March 2014: 7000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th February 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 19th, July 2011
| resolution
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 20th February 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 25th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th February 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2nd March 2010
filed on: 2nd, March 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 22nd, February 2010
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 6th March 2009 with shareholders record
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed caatsi LTDcertificate issued on 22/01/09
filed on: 22nd, January 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On 24th December 2008 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 24th December 2008 Appointment terminated secretary
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 24th December 2008 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 11th March 2008 with shareholders record
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 17th July 2007 New director appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 17th July 2007 New director appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 17th July 2007 New director appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 17th July 2007 New director appointed
filed on: 17th, July 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 25th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 25th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 25th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 25th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 25th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 25th, March 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(11 pages)
|