(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Jan 2024. New Address: 74 Gloucester Court Kew Road Richmond TW9 3EA. Previous address: Acre House 11/15 William Road London NW1 3ER
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed flovate solutions LIMITEDcertificate issued on 16/06/22
filed on: 16th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 24th Mar 2022 - the day director's appointment was terminated
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Mar 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Sun, 15th Dec 2019 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Nov 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 4th Dec 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 30th Nov 2017 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 17th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 12th Jun 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Dec 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Wed, 4th Dec 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed coverpoint systems LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 4th Dec 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 4th Dec 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 4th Dec 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(5 pages)
|
(TM02) Wed, 19th May 2010 - the day secretary's appointment was terminated
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, April 2010
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, April 2010
| mortgage
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2009 to Sun, 28th Feb 2010
filed on: 8th, March 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 24th Dec 2009. Old Address: Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Dec 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
(TM02) Tue, 17th Nov 2009 - the day secretary's appointment was terminated
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 17th Nov 2009
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, February 2009
| mortgage
|
Free Download
(7 pages)
|
(288b) On Fri, 9th Jan 2009 Appointment terminated director
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 9th Jan 2009 Director appointed
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 9th Jan 2009 Appointment terminated director
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bideawhile 608 LIMITEDcertificate issued on 23/12/08
filed on: 23rd, December 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2008
| incorporation
|
Free Download
(18 pages)
|