TM01 |
Tue, 5th Dec 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Dec 2023. New Address: 1 Old Skittle Alley Cottages Faulkland Radstock BA3 5UH. Previous address: The Mill House Litton Cheney Dorchester DT2 9AP England
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th May 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 12th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 6th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 12th Dec 2020
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 12th Dec 2020
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 12th Dec 2020 new director was appointed.
filed on: 13th, February 2021
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 30th Nov 2020
filed on: 2nd, February 2021
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Mon, 30th Nov 2020
filed on: 2nd, February 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Mon, 2nd Nov 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Jan 2018. New Address: The Mill House Litton Cheney Dorchester DT2 9AP. Previous address: Toller Whelme Manor Toller Whelme Beaminster DT8 3NU
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th May 2015: 2.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 29th Jul 2014
filed on: 29th, July 2014
| resolution
|
|
CERTNM |
Company name changed lemongrass trading company LTDcertificate issued on 29/07/14
filed on: 29th, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 29th, July 2014
| change of name
|
|
AA |
Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 6th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 6th May 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 6th May 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 6th May 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2010
| incorporation
|
Free Download
(22 pages)
|