RESOLUTIONS |
Securities allotment resolution
filed on: 4th, January 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, January 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, December 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/12/21
filed on: 23rd, December 2021
| insolvency
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 23rd Dec 2021: 9772191.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 23rd Dec 2021: 1.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 22nd Dec 2021: 737822.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 22nd Dec 2021: 1.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, December 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/12/21
filed on: 22nd, December 2021
| insolvency
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Nov 2020 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 9th, June 2021
| accounts
|
Free Download
(19 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Nov 2020. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 7th, April 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Nov 2019 new director was appointed.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Nov 2019 - the day director's appointment was terminated
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 9th, January 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Tue, 7th Feb 2017. New Address: 17 Elm Road North Shields Tyne and Wear NE29 8SE. Previous address: C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Tue, 6th Sep 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed global navigation solutions LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, November 2015
| change of name
|
Free Download
(2 pages)
|
TM02 |
Mon, 31st Aug 2015 - the day secretary's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Sun, 25th Jan 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Jan 2015 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Jan 2015. New Address: C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE. Previous address: 25 Bedford Street London WC2E 9ES
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 5th Dec 2014 - the day director's appointment was terminated
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Nov 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Nov 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: Communications House 26 York Street London W1U 6PZ
filed on: 20th, February 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Dec 2012 new director was appointed.
filed on: 10th, December 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, December 2012
| resolution
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on Fri, 30th Nov 2012. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 30th, November 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Nov 2012 - the day director's appointment was terminated
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Nov 2012 - the day director's appointment was terminated
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Nov 2012 - the day director's appointment was terminated
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Nov 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 30th Nov 2012
filed on: 30th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Nov 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Fri, 30th Nov 2012 - the day secretary's appointment was terminated
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, November 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2003 LIMITEDcertificate issued on 29/11/12
filed on: 29th, November 2012
| change of name
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(16 pages)
|