(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2023
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 17, 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 5, 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 5, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 5, 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 5, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Woodside Lane Bexley DA5 1JL. Change occurred on November 16, 2021. Company's previous address: Unit 9 44 Plumstead High Street London SE18 1SL England.
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 29, 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 1, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 9, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 9 44 Plumstead High Street London SE18 1SL. Change occurred on May 29, 2018. Company's previous address: 372 Woolwich Road London SE7 7AH.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 18, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 18, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 9, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 9, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 6th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 6, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 372 Woolwich Road London SE7 7AH. Change occurred on May 19, 2015. Company's previous address: 22 the Heights London SE7 8JH.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 29, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed rhythm property LIMITEDcertificate issued on 18/02/14
filed on: 18th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 17, 2014 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 2nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 20th, April 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 31, 2012 to January 31, 2012
filed on: 7th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|