(TM01) 2024/01/01 - the day director's appointment was terminated
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 8th, November 2023
| accounts
|
Free Download
(34 pages)
|
(TM01) 2023/01/24 - the day director's appointment was terminated
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 11th, October 2022
| accounts
|
Free Download
(34 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB. Previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/08/12. New Address: West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE. Previous address: Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 21st, July 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/07/13. New Address: Third Floor, Carrington House 126-130 Regent Street London W1B 5SE. Previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS. Previous address: C/O Pepper Company Secretary, 1st Floor Harman House George Street Uxbridge Middlesex UB8 1QQ England
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, December 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 3958289.00 GBP is the capital in company's statement on 2021/11/24
filed on: 14th, December 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(31 pages)
|
(AP01) New director appointment on 2021/03/05.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 9th, March 2021
| capital
|
Free Download
(2 pages)
|
(SH19) 1.00 GBP is the capital in company's statement on 2021/03/09
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 01/03/21
filed on: 9th, March 2021
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 9th, March 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 8th, October 2020
| accounts
|
Free Download
(31 pages)
|
(TM01) 2020/07/31 - the day director's appointment was terminated
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/07/22. New Address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS. Previous address: Carrington House 126-130 Regent Street London W1B 5SE England
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/01/31 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/02/06 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/12/30
filed on: 13th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 25th, November 2019
| accounts
|
Free Download
(34 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/07/24 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(29 pages)
|
(CH01) On 2018/08/01 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 6255699.00 GBP is the capital in company's statement on 2017/07/26
filed on: 17th, January 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/12/05. New Address: Carrington House 126-130 Regent Street London W1B 5SE. Previous address: Carrington House Regent Street London W1B 5SE England
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/12/04. New Address: Carrington House Regent Street London W1B 5SE. Previous address: Harman House George Street Uxbridge UB8 1QQ England
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/10/05 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/05 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/05 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/05 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/05 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 23 Savile Row London W1S 2ET
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/05. New Address: Harman House George Street Uxbridge UB8 1QQ. Previous address: 23 Savile Row London W1S 2ET
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 17th, August 2017
| accounts
|
Free Download
(22 pages)
|
(TM01) 2017/03/31 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/11/28 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 10th, October 2016
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2016/09/01 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/16 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Pepper Company Secretary, 1st Floor Harman House George Street Uxbridge Middlesex UB8 1QQ
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/31 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(9 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Pepper Company Secretary, 1st Floor Harman House George Street Uxbridge Middlesex UB8 1QQ. Previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/08/08 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/08 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 12th, June 2015
| accounts
|
Free Download
(19 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(SH01) 6249690.00 GBP is the capital in company's statement on 2013/09/08
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/08/08 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 6249690.00 GBP is the capital in company's statement on 2014/09/02
capital
|
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/08/31
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/09.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/24 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/24 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/02/24 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/26.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/26 from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/26.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/11/20 - the day secretary's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/10/02
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2013
| incorporation
|
|