(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 25, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed peggy porschen cake academy LTDcertificate issued on 13/12/22
filed on: 13th, December 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 2nd, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 25, 2019 to December 24, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Madison Studios 101 Amies Street London SW11 2JW. Change occurred on April 15, 2020. Company's previous address: 7 Havelock Terrace Unit 101 Avro House 7 Havelock Terrace London SW8 4AS United Kingdom.
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 26, 2018 to December 25, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073429210001, created on January 21, 2019
filed on: 26th, January 2019
| mortgage
|
Free Download
(63 pages)
|
(AD01) New registered office address 7 Havelock Terrace Unit 101 Avro House 7 Havelock Terrace London SW8 4AS. Change occurred on October 25, 2018. Company's previous address: 101 Avro House 5 Havelock Terrace London SW8 4AS United Kingdom.
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 101 Avro House 5 Havelock Terrace London SW8 4AS. Change occurred on July 31, 2018. Company's previous address: 166 College Road Harrow Middlesex HA1 1RA England.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 27, 2016 to December 26, 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 28, 2016 to December 27, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from December 29, 2015 to December 28, 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2015 to December 29, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 166 College Road Harrow Middlesex HA1 1RA. Change occurred on July 20, 2016. Company's previous address: 88/98 College Road Harrow Middlesex HA1 1RA.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 31, 2014 to December 30, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 2, 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 10, 2013. Old Address: 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ England
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2011 to June 30, 2011
filed on: 26th, October 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|