GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2018 to June 30, 2019
filed on: 23rd, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2018
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, November 2017
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 15, 2015 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 15, 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
On October 14, 2013 new director was appointed.
filed on: 19th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 15, 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 9, 2014: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 15, 2012 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 15, 2011 with full list of members
filed on: 15th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 30th, August 2011
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed prorhythm LIMITEDcertificate issued on 15/07/11
filed on: 15th, July 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 29, 2011
filed on: 29th, June 2011
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 10, 2011: 4.00 GBP
filed on: 11th, March 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 15, 2010 with full list of members
filed on: 21st, December 2010
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2009
|
incorporation |
Free Download
(24 pages)
|