(CS01) Confirmation statement with updates Sat, 10th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, March 2023
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Mon, 21st Nov 2022
filed on: 20th, March 2023
| capital
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 4th Aug 2020
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 60-66 Wardour Street London W1F 0TA England on Mon, 12th Apr 2021 to 27 Mortimer Street London W1T 3BL
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Aug 2020 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Aug 2020
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th Mar 2020
filed on: 25th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 13 the Io Centre Seymour Street London SE18 6SX on Tue, 12th Apr 2016 to 60-66 Wardour Street London W1F 0TA
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th Apr 2016: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 10th Feb 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 3rd Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Mar 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Dec 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 4th Dec 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Mar 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 14th Feb 2013. Old Address: 22 - 24 Torrington Place London WC1E 7HJ United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Mar 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed fierylight peppa LTDcertificate issued on 11/11/10
filed on: 11th, November 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened to Sun, 31st Jan 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 24th Mar 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Mar 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, November 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/09/2009 from 13 elmwood road london W4 3DY
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2009
| incorporation
|
Free Download
(13 pages)
|