(AA) Micro company accounts made up to 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA England on 1st March 2023 to 1 Priory Oaks 54 Park Lane East Reigate Surrey
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 317 Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA England on 8th September 2020 to Interavia Offices Farnborough Airport Farnborough Hampshire GU14 6XA
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th July 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 29th December 2016 to 31st December 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Golf House Horsham Road Pease Pottage Crawley West Sussex RH11 9SG on 19th December 2016 to Office 317 Hangar 1 Farnborough Airport Farnborough Hampshire GU14 6XA
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 1st January 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th May 2015
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th February 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 29th December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from Hever House 7 Amberley Court County Oak Way Crawley West Sussex RH11 7XL United Kingdom at an unknown date
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Amberley Court, County Oak Way Crawley West Sussex RH11 7XL United Kingdom on 4th October 2013
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 29th December 2011
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended accounts made up to 29th December 2010
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th December 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 29th December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 29th December 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bellerophon investments LIMITEDcertificate issued on 11/04/11
filed on: 11th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 8th April 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 8th April 2011: 1000.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th October 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
(AP03) On 29th October 2010, company appointed a new person to the position of a secretary
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 29th October 2010
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 31st December 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Golf House Horsham Road Pease Pottage West Sussex RH11 9SG on 26th November 2009
filed on: 26th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th October 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(123) Gbp nc 100/25000
/08/09
filed on: 19th, August 2009
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 29/12/2009
filed on: 5th, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2008
| incorporation
|
Free Download
(18 pages)
|