(AA) Small company accounts for the period up to Friday 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 1st August 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th December 2020 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st August 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 22nd August 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 22nd August 2018.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 17th July 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP. Change occurred on Friday 27th July 2018. Company's previous address: 33 Margaret Street London W1G 0JD.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, December 2017
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 18th, December 2017
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Monday 13th July 2015.
filed on: 31st, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 13th July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th September 2014.
filed on: 23rd, September 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 28th July 2014 director's details were changed
filed on: 16th, August 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 24th February 2014
filed on: 18th, March 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 55NS LIMITEDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Wednesday 15th January 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 2nd August 2013 from 55 Margaret Street London W1G 0JD United Kingdom
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, August 2013
| incorporation
|
|