(AA) Micro company accounts made up to 30th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd March 2023
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th November 2021. New Address: Stud Farm Lumb Brook Road Appleton Warrington Cheshire WA4 3HL. Previous address: 176 Ditchfield Road Widnes WA8 8JY England
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th November 2016. New Address: 176 Ditchfield Road Widnes WA8 8JY. Previous address: 222 Cambridge Road Southport Merseyside PR9 7LS
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd March 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd March 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd March 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 16th, August 2010
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 23rd March 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd March 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) 7th June 2010 - the day secretary's appointment was terminated
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 209 Liverpool Road, Birkdale Southport Merseyside PR8 4PH on 7th June 2010
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/2008 to 30/04/2009
filed on: 29th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 29th April 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/03/2008 to 30/11/2007
filed on: 29th, September 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed catalyst ventures LIMITEDcertificate issued on 29/08/08
filed on: 28th, August 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 12th August 2008 with shareholders record
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(14 pages)
|