(AD01) Change of registered address from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England on Thu, 15th May 2025 to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH
filed on: 15th, May 2025
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 14th May 2025 director's details were changed
filed on: 15th, May 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom on Wed, 30th Apr 2025 to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH
filed on: 30th, April 2025
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Apr 2025 director's details were changed
filed on: 30th, April 2025
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Feb 2025
filed on: 19th, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 67-68 Long Acre London Greater London WC2E 9JD United Kingdom on Tue, 18th Feb 2025 to 24 Landport Terrace Portsmouth Hampshire PO1 2RG
filed on: 18th, February 2025
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Feb 2025
filed on: 14th, February 2025
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 67-68 Long Acre London WC2E 9JD on Fri, 14th Feb 2025 to 67-68 Long Acre London Greater London WC2E 9JD
filed on: 14th, February 2025
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Jan 2025 director's details were changed
filed on: 13th, February 2025
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Jan 2025
filed on: 13th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Feb 2025 new director was appointed.
filed on: 13th, February 2025
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 30th, October 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 28th, October 2024
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 26th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2024
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 105495820002, created on Tue, 29th Aug 2023
filed on: 5th, September 2023
| mortgage
|
Free Download
(41 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 11th Nov 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Nov 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 (Second Floor) Hanover Square London W1S 1JD England on Mon, 20th Jun 2022 to 67-68 Long Acre London WC2E 9JD
filed on: 20th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 20th, June 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Hanover Square London W1S 1JD United Kingdom on Fri, 10th Jan 2020 to 24 (Second Floor) Hanover Square London W1S 1JD
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105495820001, created on Wed, 8th Feb 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2017
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Thu, 5th Jan 2017: 1.00 GBP
capital
|
|