AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Units 16C & 16F Chalwyn Industrial Estate St Clements Road Poole Dorset BH12 4PE United Kingdom on Thu, 5th Oct 2023 to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom on Tue, 12th Sep 2023 to Units 16C & 16F Chalwyn Industrial Estate St Clements Road Poole Dorset BH12 4PE
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 3rd Jul 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Jul 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Jul 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Heliting House 35 Richmond Hill Bournemouth BH2 6HT England on Tue, 25th Feb 2020 to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Jul 2019
filed on: 1st, July 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Jun 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 17th Oct 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Walmersley Old Road Bury BL9 6SQ England on Fri, 19th Oct 2018 to Heliting House 35 Richmond Hill Bournemouth BH2 6HT
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Heliting House Richmond Hill Bournemouth BH2 6HT England on Fri, 19th Oct 2018 to Heliting House 35 Richmond Hill Bournemouth BH2 6HT
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Oct 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Oct 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 11th May 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th May 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB United Kingdom on Wed, 11th May 2016 to 8 Walmersley Old Road Bury BL9 6SQ
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Maxwell Court 4 Harvard Street Rochdale Lancashire OL11 2HA United Kingdom on Thu, 4th Feb 2016 to The Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 4th Feb 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Feb 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Feb 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Beechwood House Wood Street Rochdale Lancashire OL16 2AA on Thu, 20th Aug 2015 to Maxwell Court 4 Harvard Street Rochdale Lancashire OL11 2HA
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Aug 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Aug 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Aug 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rew-uk LIMITEDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(8 pages)
|