AD01 |
New registered office address 30 City Road London EC1Y 2AB. Change occurred on January 18, 2024. Company's previous address: Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY.
filed on: 18th, January 2024
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, November 2023
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 28th, November 2023
|
accounts |
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, October 2023
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2023
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 3rd, August 2022
|
accounts |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, July 2022
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2022
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 11th, July 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 11th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2022
filed on: 11th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 11th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2022
filed on: 11th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 11th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2022
filed on: 11th, July 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on May 19, 2022: 563.28 GBP
filed on: 20th, May 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2012: 0.00 GBP
filed on: 30th, March 2022
|
capital |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 22nd, November 2018
|
resolution |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, November 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 19, 2018 - 37.75 GBP
filed on: 22nd, November 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2018
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2017
|
resolution |
Free Download
(21 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 8th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 8, 2016: 56.63 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On November 18, 2014 director's details were changed
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 18, 2014 director's details were changed
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 18, 2014 director's details were changed
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 17, 2015: 56.63 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY. Change occurred on November 18, 2014. Company's previous address: Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG.
filed on: 18th, November 2014
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 7th, August 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 16, 2014: 56.63 GBP
|
capital |
|
AA |
Small company accounts for the period up to March 31, 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed maymask (190) LIMITEDcertificate issued on 06/12/13
filed on: 6th, December 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on October 25, 2013 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 6th, December 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 1st, August 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 1, 2013: 56.625 GBP
|
capital |
|
AP01 |
On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 9, 2012 new director was appointed.
filed on: 9th, August 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2012: 56.63 GBP
filed on: 31st, July 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2013 to March 31, 2013
filed on: 30th, July 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 30, 2012. Old Address: the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
filed on: 30th, July 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On July 30, 2012 new director was appointed.
filed on: 30th, July 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 30, 2012
filed on: 30th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 30, 2012 new director was appointed.
filed on: 30th, July 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2012
|
incorporation |
Free Download
(28 pages)
|