(CS01) Confirmation statement with no updates 2023/04/18
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 084937490001 satisfaction in full.
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/18
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/04/18
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 084937490002 satisfaction in full.
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/18
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/04/18
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/04/18
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 4th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 2017/05/16 to 2 Patent House 48 Morris Road London E14 6NU
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/18
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/18
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/18
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 18th, January 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084937490002, created on 2014/11/04
filed on: 18th, November 2014
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 084937490001, created on 2014/06/27
filed on: 16th, July 2014
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/18
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/10/11 from 29 North Block Gainsborough Studios 1 Poole Street London N1 5EB England
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 25th, July 2013
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue marble aviation solutions LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/06/18
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2013/06/10 from Boscabel Hammer Lane Grayshott Hindhead Surrey GU26 6JD United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/16.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/16.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2013
| incorporation
|
Free Download
(7 pages)
|