CS01 |
Confirmation statement with no updates 2024/03/23
filed on: 28th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 2023/02/21 to Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/03/23
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/03/23
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/03/31
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom on 2020/11/06 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed rhythmicwarrior LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/21
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/21
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/21
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/21.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 114 Kings Acre Road Hereford HR4 0RG on 2020/08/03 to 60 Rydal Crescent Walkden Manchester M28 7JD
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 Howard Avenue Slough SL2 1LE United Kingdom on 2020/06/16 to 114 Kings Acre Road Hereford HR4 0RG
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2020
|
incorporation |
Free Download
(10 pages)
|