CS01 |
Confirmation statement with no updates 14th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th August 2021
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 22nd June 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2022 - the day director's appointment was terminated
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd June 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 18th February 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th May 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th May 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 18th June 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2017 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2017 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th June 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th June 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th July 2017. New Address: 10 Harley Street London W1G 9PF. Previous address: 150 Princes Avenue London W3 8LU
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 18th June 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th June 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th June 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 14th February 2015 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2015 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2015 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th July 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th March 2015. New Address: 150 Princes Avenue London W3 8LU. Previous address: Flat 33 Stanbury Court 99 Haverstock Hill London NW3 4RR
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th July 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th October 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd May 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th July 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th July 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 14th July 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, October 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed rhythmotec LIMITEDcertificate issued on 15/10/10
filed on: 15th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 20th September 2010
change of name
|
|
AR01 |
Annual return drawn up to 14th July 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(13 pages)
|