AA |
Dormant company accounts made up to December 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7 East Street Southampton Hampshire SO14 3HE to 86 Scotts Sufferance Wharf 5 Mill Street Bermondsey London SE1 2DF on January 16, 2021
filed on: 16th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On January 10, 2021 director's details were changed
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 12, 2014 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 10, 2014 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 20, 2014. Old Address: 6-7 East Street Southampton Hampshire SO14 3HE
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 10, 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 22, 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 10, 2013 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 10, 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 26, 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cinnamon developments LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on August 25, 2011 to change company name
change of name
|
|
AR01 |
Annual return made up to January 10, 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on May 24, 2010
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 10, 2010 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 10, 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 9, 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/03/07 from: sherrards solicitors dh 45 grosvenor road st albans hertfordshire AL1 3AW
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/07 from: sherrards solicitors dh 45 grosvenor road st albans hertfordshire AL1 3AW
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 12, 2007 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 12, 2007 New secretary appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 12, 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 12, 2007 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 12, 2007 New secretary appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 12, 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2007
| incorporation
|
Free Download
(14 pages)
|