AA |
Dormant company accounts made up to March 31, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rosy Jeffery Accountants the Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ to Beetham Farm Combe St. Nicholas Chard TA20 3PY on February 17, 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 6, 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 7, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 8, 2016: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed lawn gypsy LIMITEDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to March 8, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 9, 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Rosy Jeffery Accountants Highdown Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG to Rosy Jeffery Accountants the Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ on October 31, 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 4, 2014. Old Address: Precision House 20 Bartlett Park Millfield Industrial Estate Chard Somerset TA20 2BB
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
On October 18, 2012 - new secretary appointed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed factory professionals LIMITEDcertificate issued on 18/10/12
filed on: 18th, October 2012
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 18th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On March 19, 2012 secretary's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to March 12, 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 2, 2008
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 7th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On May 22, 2007 New secretary appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2007 New secretary appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2007 New director appointed
filed on: 22nd, May 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(18 pages)
|