AA |
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 8th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st February 2023. New Address: Office 6 Banbury House, Lower Priest Lane Pershore WR10 1BJ. Previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 5th April 2021
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 6th November 2020. New Address: Office 9 Chenevare Mews High Street Kinver DY7 6HF. Previous address: 60 Rydal Crescent Walkden Manchester M28 7JD United Kingdom
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed rhythmicwind LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
PSC07 |
Cessation of a person with significant control 21st June 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st June 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st June 2020
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
21st June 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd August 2020. New Address: 60 Rydal Crescent Walkden Manchester M28 7JD. Previous address: 114 Kings Acre Road Hereford HR4 0RG
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 16th June 2020. New Address: 114 Kings Acre Road Hereford HR4 0RG. Previous address: 157a Caldmore Road Walsall WS1 3RF United Kingdom
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2020
|
incorporation |
Free Download
(10 pages)
|