AD01 |
New registered office address Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Change occurred on June 24, 2021. Company's previous address: International House 1 st Katharines Way London E1W 1UN.
filed on: 24th, June 2021
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 14, 2021
filed on: 14th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 31, 2021
filed on: 31st, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Small company accounts for the period up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 21, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 29, 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 24, 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 12, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to September 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address 10 Queen Street Place London EC4R 1AG. Change occurred at an unknown date. Company's previous address: 26 Red Lion Square London WC1R 4AG United Kingdom.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to September 30, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 9, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2016 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2010 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 26, 2016: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to September 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to September 30, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 26, 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to September 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 2, 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 11, 2013. Old Address: 81 Whitfield Street London W1T 4HG United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
CH03 |
On September 2, 2013 secretary's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to September 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 18th, October 2012
| resolution
|
Free Download
(27 pages)
|
AA |
Small company accounts for the period up to September 30, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On July 14, 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, May 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 30, 2010: 100.00 GBP
filed on: 20th, May 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2011 to September 30, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 26, 2010. Old Address: , One James Street, London, W1U 1DR
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to May 5, 2009 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2008
filed on: 29th, April 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to February 28, 2008 - Annual return with full member list
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On May 30, 2007 New secretary appointed;new director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 30, 2007 New secretary appointed;new director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/05/07 from: 24 upper hall park berkhamsted hertfordshire HP4 2NP
filed on: 11th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/07 from: 24 upper hall park berkhamsted hertfordshire HP4 2NP
filed on: 11th, May 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed blackoak aviation LIMITEDcertificate issued on 03/05/07
filed on: 3rd, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blackoak aviation LIMITEDcertificate issued on 03/05/07
filed on: 3rd, May 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On May 9, 2006 Secretary resigned
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 9, 2006 Director resigned
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 9, 2006 Secretary resigned
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
filed on: 9th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
filed on: 9th, May 2006
| address
|
Free Download
(1 page)
|
288b |
On May 9, 2006 Director resigned
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2006
| incorporation
|
Free Download
(6 pages)
|