AD01 |
Change of registered address from Workshop 1 6 - 18 Northampton Street London N1 2HY England on Wed, 28th Dec 2022 to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
filed on: 28th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Dec 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Oct 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Foster & Son Northampton Ltd 53 st. James Mill Road Northampton Northants NN5 5JP on Tue, 6th Jul 2021 to Workshop 1 6 - 18 Northampton Street London N1 2HY
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Oct 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Oct 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Feb 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Feb 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Oct 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 83 Jermyn Street London SW1Y 6JD on Mon, 18th Feb 2019 to Foster & Son Northampton Ltd 53 st. James Mill Road Northampton Northants NN5 5JP
filed on: 18th, February 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Oct 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 30th Aug 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Aug 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 24th Apr 2018: 2200000.00 GBP
filed on: 7th, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Apr 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 15th Apr 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Apr 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Apr 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Apr 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 3rd Oct 2017: 250100.00 GBP
filed on: 25th, October 2017
| capital
|
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2017
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Mar 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Mar 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Oct 2014
filed on: 11th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 11th Oct 2014: 100.00 GBP
capital
|
|
AP01 |
On Mon, 13th Jan 2014 new director was appointed.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2013
| incorporation
|
|
SH01 |
Capital declared on Tue, 1st Oct 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|