(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th May 2023 new director was appointed.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th May 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rewind fx LIMITEDcertificate issued on 23/02/22
filed on: 23rd, February 2022
| change of name
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 30th Apr 2021 - 1000.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control Fri, 30th Apr 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 14th Jun 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Sep 2018
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Sep 2018 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076806840004, created on Wed, 19th Jun 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 21st Dec 2018: 1125.00 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076806840003, created on Thu, 31st Jan 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 076806840002, created on Thu, 20th Dec 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sun, 31st Dec 2017 from Fri, 30th Jun 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 81a Sopwell Lane St. Albans Hertfordshire AL1 1RN on Mon, 20th Feb 2017 to 20 High Street St. Albans AL3 4EL
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 5th Oct 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Oct 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 16th Aug 2012. Old Address: 54 Inkerman Road St Albans Hertfordshire AL1 3BB England
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sat, 31st Mar 2012 new director was appointed.
filed on: 31st, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(21 pages)
|