AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, November 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, December 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 8, 2016
filed on: 8th, December 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
New registered office address 10 st. Georges Yard Farnham GU9 7LW. Change occurred on November 15, 2016. Company's previous address: 12 Lion & Lamb Yard Farnham Surrey GU9 7LL.
filed on: 15th, November 2016
|
address |
Free Download
(1 page)
|
CH03 |
On October 1, 2016 secretary's details were changed
filed on: 10th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 2nd, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 27th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2013
filed on: 3rd, October 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2012
filed on: 24th, October 2012
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed cyan uv LIMITEDcertificate issued on 07/03/12
filed on: 7th, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on March 6, 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On August 10, 2011 director's details were changed
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 10, 2011 director's details were changed
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 10, 2011 secretary's details were changed
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2011
filed on: 18th, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2010
filed on: 15th, October 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 15th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 15th, October 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 3, 2010 secretary's details were changed
filed on: 15th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2009
filed on: 2nd, November 2009
|
annual return |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 2nd, November 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 4th, July 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 01/07/2009 from 47 queen anne street london W1G 9JG
filed on: 1st, July 2009
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to November 11, 2008 - Annual return with full member list
filed on: 11th, November 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 8, 2008 Director appointed
filed on: 8th, September 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 30th, June 2008
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, November 2007
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, November 2007
|
resolution |
Free Download
(12 pages)
|
288a |
On October 25, 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 25, 2007 New secretary appointed;new director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 25, 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 25, 2007 New secretary appointed;new director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On October 22, 2007 Secretary resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 22, 2007 Director resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 22, 2007 Secretary resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 22, 2007 Director resigned
filed on: 22nd, October 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, October 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, October 2007
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2007
|
incorporation |
Free Download
(13 pages)
|