(CS01) Confirmation statement with no updates 9th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th June 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) 23rd January 2016 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 7th, March 2016
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd January 2016
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st June 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th July 2014. New Address: Pepper Communications Limited Beechwood Way, Langage Business Park Plympton Plymouth PL7 5HH. Previous address: Prudence House Ashleigh Way Langage Business Park (Office Campus) Plympton Plymouth Devon PL7 5JX
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st June 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 7th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 3rd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st June 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Prudence House, Ashleigh Way Langage Business Park Plympton PL7 5JX on 12th June 2012
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(CH03) On 1st October 2011 secretary's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2010 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2010 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st June 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 4th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st June 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 6th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 8th June 2009 with shareholders record
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 22nd, April 2009
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2nd June 2008 with shareholders record
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 100 shares on 13th August 2007. Value of each share 1 £, total number of shares: 200.
filed on: 28th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 13th August 2007. Value of each share 1 £, total number of shares: 200.
filed on: 28th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 6th July 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 6th July 2007 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th July 2007 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th July 2007 New secretary appointed;new director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 6th, July 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 1st June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 1st June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, July 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 6th, July 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 6th July 2007 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th July 2007 New director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 6th July 2007 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 6th July 2007 New secretary appointed;new director appointed
filed on: 6th, July 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(12 pages)
|