AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Nov 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 19th May 2017 - the day secretary's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 27th Apr 2016. New Address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. Previous address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 2nd Sep 2015. New Address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN. Previous address: 166 Piccadilly London W1J 9EF
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 16th, May 2014
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 2nd Sep 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 2nd Sep 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 3rd Aug 2011: 99.00 GBP
filed on: 15th, November 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Sep 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 2nd Sep 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Sep 2010 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed 540 north LIMITEDcertificate issued on 03/12/09
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 25th Nov 2009 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Sep 2010 to Tue, 31st Aug 2010
filed on: 28th, October 2009
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2009
| incorporation
|
Free Download
(20 pages)
|