CS01 |
Confirmation statement with no updates 24th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(41 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, January 2023
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, January 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(34 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(32 pages)
|
AD01 |
Change of registered address from Spaceworks Benton Road Newcastle upon Tyne Tyne and Wear NE7 7LX United Kingdom on 15th January 2020 to Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2016 to 30th June 2016
filed on: 5th, November 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st June 2015: 501.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 500.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(4 pages)
|
AP03 |
On 1st June 2015, company appointed a new person to the position of a secretary
filed on: 12th, June 2015
| officers
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 12th, June 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed maymask (207) LIMITEDcertificate issued on 02/06/15
filed on: 2nd, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 28th March 2015: 1.00 GBP
capital
|
|