AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 15th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on Wed, 27th Apr 2016 to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Sep 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Sep 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 28th Sep 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 31st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 31st May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 8th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 8th Jun 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 13th Mar 2014. Old Address: C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th May 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th May 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 13th Sep 2010. Old Address: Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 30th May 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th May 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Sun, 31st Aug 2008
filed on: 14th, September 2009
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 18th Jun 2009 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 13th Jun 2008 with complete member list
filed on: 13th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 6th, June 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/08/2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed maymask (131) LIMITEDcertificate issued on 10/09/07
filed on: 10th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed maymask (131) LIMITEDcertificate issued on 10/09/07
filed on: 10th, September 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On Thu, 30th Aug 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Aug 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 30th Aug 2007 New secretary appointed;new director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 30th Aug 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 30th Aug 2007 Secretary resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
288b |
On Thu, 30th Aug 2007 Director resigned
filed on: 30th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 30th Aug 2007 New secretary appointed;new director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/08/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 30th Aug 2007 New director appointed
filed on: 30th, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(16 pages)
|