(CS01) Confirmation statement with no updates December 23, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 23, 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 23, 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 83 Baker Street London W1U 6AG. Change occurred on March 24, 2021. Company's previous address: 197-213 Oxford Street London W1D 2LF England.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 23, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 23, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 197-213 Oxford Street London W1D 2LF. Change occurred on October 4, 2019. Company's previous address: 83 Baker Street London W1U 6LA.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 23, 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 23, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 18, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 19, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 19, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 6, 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 067676770001, created on November 7, 2014
filed on: 10th, November 2014
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, September 2014
| resolution
|
|
(AAMD) Revised accounts made up to December 31, 2012
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2013 to November 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 21, 2014. Old Address: 251 Staines Road Hounslow Middlesex TW3 3JJ
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 9, 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 27, 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 6, 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 10, 2011 new director was appointed.
filed on: 10th, March 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2010
filed on: 23rd, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(2 pages)
|
(MISC) Certificate of fact
filed on: 16th, July 2010
| miscellaneous
|
Free Download
(1 page)
|
(CERTNM) Company name changed global vehicle solutions LIMITEDcertificate issued on 05/07/10
filed on: 5th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 29, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 8, 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 5, 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(288b) On April 16, 2009 Appointment terminated director
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2008
| incorporation
|
Free Download
(10 pages)
|