RHYTHM AND STEALTH LIMITED

Company Documents

DateDescription
13/03/1613 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/09/154 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
4 NEWLANDS QUAY
LONDON
E1W 3QZ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM
11 BRIDGE HOUSE PARK
SOUTH PETHERTON
SOMERSET
TA13 5JF
ENGLAND

View Document

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM
FLAT 11 2 ARTICHOKE HILL
LONDON
E1W 2BA
UNITED KINGDOM

View Document

23/11/1323 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

17/03/1317 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM
53 BACK CHURCH LANE
LONDON
E1 1LQ

View Document

15/04/1215 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ALEXANDER COOPER / 08/05/2010

View Document

08/09/108 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM APT 12 21 THREE OAK LANE LONDON SE1 2NZ

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COOPER / 20/09/2009

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information