AD01 |
Registered office address changed from Station House Railway Street Grimsby North East Lincolnshire DN32 7BN to Fusion Clc Limited Enterprise Road Caistor Lincolnshire LN7 6PX on 2023-12-04
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-07-16
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 17th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, June 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 091329500003 in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-11-24
filed on: 24th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR04 |
Satisfaction of charge 091329500001 in full
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-10-30 to 2020-12-31
filed on: 28th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-30
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-07-16
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091329500002 in full
filed on: 19th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091329500004, created on 2020-04-30
filed on: 30th, April 2020
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 091329500003, created on 2019-12-24
filed on: 7th, January 2020
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 091329500002, created on 2019-12-20
filed on: 30th, December 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-30
filed on: 9th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-07-16
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 4th, July 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-02-20: 200.00 GBP
filed on: 3rd, July 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-10-30
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-07-16
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-10-31 to 2017-10-30
filed on: 16th, July 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091329500001, created on 2018-06-21
filed on: 21st, June 2018
| mortgage
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2018-02-20: 101.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-12
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-12
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 16th, April 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-16
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-07-16 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-30: 100.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-07-31 to 2015-10-31
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Railway Street Grimsby North East Lincolnshire DN32 7BN United Kingdom to Station House Railway Street Grimsby North East Lincolnshire DN32 7BN on 2014-07-31
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 1.00 GBP
capital
|
|