(MR04) Satisfaction of charge 100454290005 in full
filed on: 14th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100454290006, created on 4th August 2023
filed on: 14th, August 2023
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 100454290005, created on 4th August 2023
filed on: 7th, August 2023
| mortgage
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2nd September 2020. New Address: 168 Church Road Hove BN3 2DL. Previous address: 2-10 Laurel Grove London SE26 4JY England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 29th August 2018. New Address: 2-10 Laurel Grove London SE26 4JY. Previous address: 2 -10 Laurel Grove London SE26 4JY England
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th August 2018. New Address: 2 -10 Laurel Grove London SE26 4JY. Previous address: 1 Penerley Road London SE6 2LQ United Kingdom
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100454290003, created on 27th April 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 100454290004, created on 27th April 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares, Resolution of allotment of securities
filed on: 13th, April 2016
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st March 2016: 200.00 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100454290001, created on 31st March 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 100454290002, created on 31st March 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(29 pages)
|
(CH01) On 21st March 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed farris heritage LIMITEDcertificate issued on 09/03/16
filed on: 9th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(26 pages)
|