TM02 |
Termination of appointment as a secretary on October 9, 2019
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ. Change occurred on February 11, 2020. Company's previous address: Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF.
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 10, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 9, 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 9, 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 30, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 23, 2016: 749999.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 3, 2015: 749999.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to October 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2014: 749999.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to October 31, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2012
filed on: 25th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 13, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On January 13, 2010 secretary's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 13, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 30/10/2009
filed on: 3rd, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On February 12, 2009 Director and secretary appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On February 12, 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 12, 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/2009 from the cube barrack road newcastle upon tyne NE4 6DB
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On February 12, 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, January 2009
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed maymask (136) LIMITEDcertificate issued on 19/01/09
filed on: 17th, January 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(12 pages)
|