AD01 |
Address change date: Tue, 18th Oct 2022. New Address: 44-46 Old Steine Brighton BN1 1NH. Previous address: 8 High Steet Heathfield East Sussex TN21 8LS United Kingdom
filed on: 18th, October 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Fri, 20th Aug 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, February 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 17th Jan 2020 - 21223.00 GBP
filed on: 21st, January 2020
| capital
|
Free Download
(4 pages)
|
CH01 |
On Mon, 30th Dec 2019 director's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 17th Jul 2019 - the day director's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 12th Jul 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 2nd Feb 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jan 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jan 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 13th Sep 2017 - the day director's appointment was terminated
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
Sun, 30th Apr 2017 - the day director's appointment was terminated
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 26th Jul 2016: 21834.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Jul 2016: 21167.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Mar 2017: 23223.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Mar 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 22nd Aug 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Jul 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Wed, 6th Apr 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 18500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 23rd Jul 2015. New Address: 8 High Steet Heathfield East Sussex TN21 8LS. Previous address: 1 Cornhill London EC3V 3nd
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 14th May 2015: 18500.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 20500.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 18500.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: The Spinney Woburn Lane Aspley Guise Milton Keynes MK17 8JN. Previous address: Gloucester House Silbury Boulevard Milton Keynes MK9 2AH England
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: The Spinney Woburn Lane Aspley Guise Milton Keynes MK17 8JN.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 6th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 18500.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 15th Oct 2014. New Address: 1 Cornhill London EC3V 3ND. Previous address: , 1 Cornhill Cornhill, London, EC3V 3ND, England
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 18500.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 2000.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Oct 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 29th Aug 2014 - the day director's appointment was terminated
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 19th Aug 2014
filed on: 19th, August 2014
| resolution
|
|
CERTNM |
Company name changed fstp global LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Tue, 12th Aug 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Jul 2014. New Address: 1 Cornhill London EC3V 3ND. Previous address: , 60 Lombard Street, London, EC3V 9EA
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Mar 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 20th Mar 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Apr 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Apr 2013. Old Address: , Gloucester House 399 Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th Mar 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 26th Jul 2012. Old Address: , the Spinney Woburn Lane, Aspley Guise, Milton Keynes, Bedfordshire, MK17 8JN, England
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Jun 2012 new director was appointed.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|