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 |
Unaudited abridged accounts made up to 31 March 2025
|
|
|
14 Feb 2025 |
CS01 |
Confirmation statement made on 8 February 2025 with no updates
|
|
|
23 Dec 2024 |
AA |
Unaudited abridged accounts made up to 31 March 2024
|
|
|
09 Feb 2024 |
CS01 |
Confirmation statement made on 8 February 2024 with no updates
|
|
|
06 Nov 2023 |
AA |
Unaudited abridged accounts made up to 31 March 2023
|
|
|
19 Jun 2023 |
AD01 |
Registered office address changed from 69 Tartar Road Cobham KT11 2AS England to 1,Shepperton Marina Felix Lane Shepperton TW17 8NS on 19 June 2023
|
|
|
13 Feb 2023 |
CS01 |
Confirmation statement made on 8 February 2023 with no updates
|
|
|
30 Dec 2022 |
AA |
Unaudited abridged accounts made up to 31 March 2022
|
|
|
11 Feb 2022 |
CS01 |
Confirmation statement made on 8 February 2022 with no updates
|
|
|
12 Jun 2021 |
AA |
Unaudited abridged accounts made up to 31 March 2021
|
|
|
11 Jun 2021 |
MR01 |
Registration of charge 106100980002, created on 10 June 2021
|
|
|
17 Feb 2021 |
CS01 |
Confirmation statement made on 8 February 2021 with updates
|
|
|
17 Feb 2021 |
PSC04 |
Change of details for Mr Timothy Jack Hatfield as a person with significant control on 8 February 2021
|
|
|
15 Jan 2021 |
CH01 |
Director's details changed for Mr Timothy Jack Hatfield on 1 January 2020
|
|
|
18 Dec 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
28 Oct 2020 |
AD01 |
Registered office address changed from 162 Anyards Road Cobham KT11 2LH England to 69 Tartar Road Cobham KT11 2AS on 28 October 2020
|
|
|
02 Jul 2020 |
MR04 |
Satisfaction of charge 106100980001 in full
|
|
|
12 Feb 2020 |
CS01 |
Confirmation statement made on 8 February 2020 with updates
|
|
|
20 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
18 Feb 2019 |
CS01 |
Confirmation statement made on 8 February 2019 with updates
|
|
|
18 Feb 2019 |
PSC01 |
Notification of Timothy Jack Hatfield as a person with significant control on 8 February 2019
|
|
|
18 Feb 2019 |
PSC09 |
Withdrawal of a person with significant control statement on 18 February 2019
|
|
|
06 Feb 2019 |
CH01 |
Director's details changed for Mr Timothy Jack Hatfield on 6 February 2019
|
|
|
07 Dec 2018 |
MR01 |
Registration of charge 106100980001, created on 7 December 2018
|
|
|
08 Nov 2018 |
AA |
Unaudited abridged accounts made up to 31 March 2018
|
|