Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
22 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
30 Sep 2025 |
CS01 |
Confirmation statement made on 12 August 2025 with updates
|
|
|
30 Sep 2025 |
PSC04 |
Change of details for Mr Simon Dominic Perry as a person with significant control on 12 August 2025
|
|
|
08 Aug 2025 |
PSC04 |
Change of details for Mr Simon Dominic Perry as a person with significant control on 8 August 2025
|
|
|
14 Jul 2025 |
PSC04 |
Change of details for Ms Alison Hill as a person with significant control on 14 July 2025
|
|
|
20 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
03 Sep 2024 |
CS01 |
Confirmation statement made on 12 August 2024 with no updates
|
|
|
29 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
01 Sep 2023 |
CS01 |
Confirmation statement made on 12 August 2023 with no updates
|
|
|
20 Dec 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
16 Aug 2022 |
CS01 |
Confirmation statement made on 12 August 2022 with no updates
|
|
|
21 Dec 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
06 Sep 2021 |
CS01 |
Confirmation statement made on 12 August 2021 with no updates
|
|
|
22 Feb 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
25 Jan 2021 |
CH01 |
Director's details changed for Simon Dominic Perry on 25 January 2021
|
|
|
25 Jan 2021 |
CH03 |
Secretary's details changed for Simon Dominic Perry on 25 January 2021
|
|
|
12 Aug 2020 |
CS01 |
Confirmation statement made on 12 August 2020 with no updates
|
|
|
23 Dec 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
12 Aug 2019 |
CS01 |
Confirmation statement made on 12 August 2019 with no updates
|
|
|
13 Feb 2019 |
AD01 |
Registered office address changed from First Floor, Unit 6, Business Park West Buckingham Road Silverstone Towcester NN12 8TJ England to Jordan Technology Park 1st Floor , Unit 6 Silverstone Northants NN12 8TJ on 13 February 2019
|
|
|
19 Dec 2018 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
13 Aug 2018 |
CS01 |
Confirmation statement made on 12 August 2018 with no updates
|
|
|
22 Dec 2017 |
AA |
Micro company accounts made up to 31 March 2017
|
|
|
15 Aug 2017 |
CS01 |
Confirmation statement made on 12 August 2017 with no updates
|
|
|
10 Aug 2017 |
AD01 |
Registered office address changed from Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester NN12 8GX to First Floor, Unit 6, Business Park West Buckingham Road Silverstone Towcester NN12 8TJ on 10 August 2017
|
|