(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom to Hangar 3 Fourth Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GE at an unknown date
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 31, 2016: 967.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to April 24, 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 29, 2015: 967.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 24, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 25, 2014: 967.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 24, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 6, 2012. Old Address: Meteor House First Ave Robin Hood Airport Doncaster South Yorkshire DN9 3GA United Kingdom
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 24, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 24, 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On April 24, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 24, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 24, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 21, 2010. Old Address: 10 Packington Road Cantley Doncaster South Yorks DN4 6TZ
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(AP01) On December 18, 2009 new director was appointed.
filed on: 18th, December 2009
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, December 2009
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2009: 879.00 GBP
filed on: 18th, December 2009
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 6th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 24, 2008
filed on: 24th, April 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 850 shares on October 9, 2007. Value of each share 1 £, total number of shares: 867.
filed on: 28th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 15 shares on October 8, 2007. Value of each share 1 £, total number of shares: 17.
filed on: 28th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 15 shares on October 8, 2007. Value of each share 1 £, total number of shares: 17.
filed on: 28th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 850 shares on October 9, 2007. Value of each share 1 £, total number of shares: 867.
filed on: 28th, January 2008
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 25th, April 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed peppertree graphics design limit edcertificate issued on 24/07/06
filed on: 24th, July 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed peppertree graphics design limit edcertificate issued on 24/07/06
filed on: 24th, July 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On May 5, 2006 New secretary appointed;new director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 5, 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 5, 2006 New secretary appointed;new director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/05/06 from: 9, perseverance works kingsland road london E2 8DD
filed on: 5th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/05/06 from: 9, perseverance works kingsland road london E2 8DD
filed on: 5th, May 2006
| address
|
Free Download
(1 page)
|
(288a) On May 5, 2006 New director appointed
filed on: 5th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 4, 2006 Director resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 4, 2006 Secretary resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 4, 2006 Secretary resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 4, 2006 Director resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(12 pages)
|