TM01 |
Mon, 25th Sep 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 25th Sep 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Sep 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Sep 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Sep 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Sep 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th Sep 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jul 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 13th Mar 2023. New Address: 7 st. Petersgate Stockport SK1 1EB. Previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 13th Dec 2022 new director was appointed.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Dec 2022 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Dec 2022 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2023
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2023
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Dec 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 13th Dec 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Dec 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed rhythm digital LTDcertificate issued on 12/01/23
filed on: 12th, January 2023
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, January 2023
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Aug 2022. New Address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 23rd Dec 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Dec 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Jan 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Jan 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 5th Jan 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jul 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Jul 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 24th Jul 2012 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jul 2012 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jul 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|