CS01 |
Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jun 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Mar 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jun 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Mar 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 20th Dec 2017. New Address: 83 Cambridge Street Pimlico London SW1V 4PS. Previous address: Town House Farm Marton Marton Cum Grafton York YO51 9QY
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Apr 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 5th May 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Tue, 31st Mar 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Jan 2015 - the day director's appointment was terminated
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Feb 2015 new director was appointed.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Apr 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 15th Apr 2014: 3.00 GBP
capital
|
|
AP01 |
On Thu, 13th Mar 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Jan 2014 - the day director's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Apr 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 18th Jul 2012 - the day director's appointment was terminated
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 18th Jul 2012 - the day secretary's appointment was terminated
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Jul 2012 new director was appointed.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Apr 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jun 2011. Old Address: C/O Rosewood Corporate Finance Ltd Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th Apr 2010 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Apr 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 15th Feb 2011. Old Address: Flat 1 8 Vauxhall Bridge Road London SW1V 2SD
filed on: 15th, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 24th Jun 2010. Old Address: Priory House 18-25 St. John's Lane London EC1M 4HD
filed on: 24th, June 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Apr 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(12 pages)
|
288a |
On Wed, 1st Jul 2009 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 23rd Jun 2009 Director and secretary appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Tue, 23rd Jun 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 20th May 2009 Appointment terminated secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2009 from 6-8 underwood street london N1 7JQ
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fedross LIMITEDcertificate issued on 15/05/09
filed on: 13th, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2009
| incorporation
|
Free Download
(19 pages)
|