RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, October 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th October 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st September 2022: 11400.00 GBP
filed on: 16th, October 2023
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087361950002, created on 21st September 2023
filed on: 27th, September 2023
|
mortgage |
Free Download
(96 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 25th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2022
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2021
filed on: 21st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th October 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, November 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 087361950001 in full
filed on: 17th, November 2016
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 18th February 2016 to New Barn Farm London Road Hassocks West Sussex BN6 9nd
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 27th, October 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 6900.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2014
filed on: 24th, October 2014
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th August 2014
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 1500.00 GBP
filed on: 7th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2014: 3500.00 GBP
filed on: 7th, August 2014
|
capital |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 4th August 2014
filed on: 4th, August 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 087361950001
filed on: 1st, July 2014
|
mortgage |
Free Download
(23 pages)
|
AP03 |
On 7th February 2014, company appointed a new person to the position of a secretary
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 14th May 2014, company appointed a new person to the position of a secretary
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th February 2014
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2014
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2014
filed on: 14th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th December 2013
filed on: 16th, December 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed circadian developments LIMITEDcertificate issued on 12/12/13
filed on: 12th, December 2013
|
change of name |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Marks and Co 100 Church Street Brighton East Sussex BN1 1UJ United Kingdom on 11th December 2013
filed on: 11th, December 2013
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, December 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2013
|
incorporation |
Free Download
(43 pages)
|