SUPERSONIC PLAYGROUND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mr James George Merrix on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Appoly Group Ltd as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Charles Guy Stanton on 2025-08-26

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Charles Guy Stanton on 2025-08-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

21/04/2321 April 2023 Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Mr Charles Guy Stanton as a director on 2023-03-31

View Document

21/04/2321 April 2023 Appointment of Mr James George Merrix as a director on 2023-03-31

View Document

21/04/2321 April 2023 Notification of Appoly Group Ltd as a person with significant control on 2023-03-31

View Document

21/04/2321 April 2023 Cessation of August Lion Ltd as a person with significant control on 2023-03-31

View Document

21/04/2321 April 2023 Termination of appointment of Emma Lucy Dean as a director on 2023-03-31

View Document

21/04/2321 April 2023 Termination of appointment of Richard Dean as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Director's details changed for Mr Richard Dean on 2022-04-26

View Document

10/05/2210 May 2022 Director's details changed for Mrs Emma Lucy Dean on 2022-04-26

View Document

10/05/2210 May 2022 Director's details changed for Mrs Emma Lucy Dean on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR AUGUST LION LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

27/05/1827 May 2018 DIRECTOR APPOINTED MRS EMMA LUCY DEAN

View Document

27/05/1827 May 2018 27/05/18 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGUST LION LTD

View Document

23/04/1723 April 2017 01/12/16 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CORPORATE DIRECTOR APPOINTED AUGUST LION LTD

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/06/1619 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/06/1520 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 COMPANY NAME CHANGED FRIENDLY FIRE LTD CERTIFICATE ISSUED ON 24/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company