CS01 |
Confirmation statement with updates 2023-09-22
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-14
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-14
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-09-21
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-09-14
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-07
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-07
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-24 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-07
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 62 - 64 Weston Street London SE1 3QJ to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-07-24
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 14th, March 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022-08-05
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-14
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-07
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, October 2021
| resolution
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-21
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-09-21
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 9th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-07
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-11-02
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-07
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 3rd, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-07
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 24th, April 2019
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-07
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-07
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2016-10-01 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-07
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-07-07
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 25th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-07-07 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2014-07-07 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 7th, April 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-07 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-08-08: 100000.00 GBP
capital
|
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fusion table LTD.certificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2012-07-31 to 2012-08-31
filed on: 25th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 25th, March 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-03-07
filed on: 7th, March 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, March 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-07 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 57 Markfield Road Caterham CR3 6RQ England on 2011-11-22
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-15
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-15
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-15
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(20 pages)
|