AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 31, 2020) of a secretary
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 17, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2019: 102.00 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 138 Rochdale Road Bury BL9 7BD. Change occurred on April 23, 2019. Company's previous address: 53 York Street Heywood Lancashire OL10 4NR.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 10th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 25, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 3, 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2014: 3.00 GBP
capital
|
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed fusion north west LIMITEDcertificate issued on 03/09/13
filed on: 3rd, September 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 2, 2013 to change company name
change of name
|
|
CERTNM |
Company name changed fusion (lcas) LIMITEDcertificate issued on 21/08/13
filed on: 21st, August 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fusion fostering LIMITEDcertificate issued on 28/03/11
filed on: 28th, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 28, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on March 28, 2011
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 28, 2011 new director was appointed.
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 28, 2011: 3.00 GBP
filed on: 28th, March 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 23, 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to September 30, 2011
filed on: 20th, September 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2010
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|