CH01 |
On October 16, 2023 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 16, 2023 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(30 pages)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 7th Floor 50 Broadway London SW1H 0BL. Change occurred on October 17, 2022. Company's previous address: Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom.
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(27 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2020
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 30, 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 30, 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2020 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB. Change occurred on February 4, 2020. Company's previous address: 14 st. George Street London W1S 1FE United Kingdom.
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(26 pages)
|
CERTNM |
Company name changed antin cats LIMITEDcertificate issued on 16/09/19
filed on: 16th, September 2019
|
change of name |
Free Download
(2 pages)
|
CH01 |
On June 20, 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(26 pages)
|
AD01 |
New registered office address 14 st. George Street London W1S 1FE. Change occurred on July 5, 2018. Company's previous address: 14 st. George Street London London W1S 1FE.
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 14 st. George Street London London W1S 1FE. Change occurred on February 15, 2018. Company's previous address: 15 Sackville Street London W1S 3DJ.
filed on: 15th, February 2018
|
address |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 6th Floor 65 Gresham Street London EC2V 7NQ.
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On June 30, 2017 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(26 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 29, 2016: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2016
|
resolution |
Free Download
|
AP01 |
On December 17, 2015 new director was appointed.
filed on: 22nd, January 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 17, 2015 new director was appointed.
filed on: 22nd, January 2016
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 20th, August 2015
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, May 2015
|
resolution |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 15 Sackville Street London W1S 3DJ. Change occurred on August 22, 2014. Company's previous address: Green Park House 15 Stratton Street London W1J 8LQ.
filed on: 22nd, August 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 16th, August 2014
|
officers |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, July 2014
|
incorporation |
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 17th, July 2014
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address Green Park House 15 Stratton Street London W1J 8LQ. Change occurred on July 16, 2014. Company's previous address: 100 Thames Valley Park Drive Reading Berkshire RG6 1PT.
filed on: 16th, July 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 16th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 16th, July 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed bg cats LIMITEDcertificate issued on 11/07/14
filed on: 11th, July 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on July 10, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 11th, July 2014
|
change of name |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 10, 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 10, 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 8th, April 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2014
filed on: 5th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 26th, September 2013
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: July 29, 2013) of a secretary
filed on: 29th, July 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 29, 2013
filed on: 29th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2013
filed on: 25th, April 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2013
filed on: 10th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On July 24, 2012 new director was appointed.
filed on: 24th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2012
filed on: 11th, June 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, June 2012
|
resolution |
Free Download
(25 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 23rd, May 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On May 17, 2012 director's details were changed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2012
|
incorporation |
Free Download
(26 pages)
|