(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Apr 2018 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Jan 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jan 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2013 from Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Jul 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Jul 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 11th Jun 2013. Old Address: 5 Stanhope Gate London W1K 1AH
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Dec 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Dec 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 7th, December 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Dec 2010
filed on: 20th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2009
filed on: 23rd, November 2010
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2008
filed on: 26th, May 2010
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Dec 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Dec 2009
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Dec 2009 new director was appointed.
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 19th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 3rd, September 2009
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed nording LIMITEDcertificate issued on 02/09/09
filed on: 2nd, September 2009
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, August 2009
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed balli aviation LIMITEDcertificate issued on 27/08/09
filed on: 27th, August 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2007
filed on: 10th, February 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to Mon, 19th Jan 2009 with complete member list
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Fri, 19th Sep 2008 Appointment terminated secretary
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 27th Mar 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 27th Mar 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 2nd Jan 2008 with complete member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On Mon, 15th Jan 2007 Secretary resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/07 from: 280 grays inn road, london, WC1X 8EB
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On Mon, 15th Jan 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 15th Jan 2007 New secretary appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 15th Jan 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, January 2007
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, January 2007
| mortgage
|
Free Download
(10 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, January 2007
| mortgage
|
Free Download
(8 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, January 2007
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 5th, January 2007
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(17 pages)
|