(AA) Full accounts data made up to March 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(34 pages)
|
(CH01) On November 15, 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 070560010015, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010012, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010005, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010004, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 070560010006, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010007, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010008, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010009, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010018, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010011, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010017, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010010, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010014, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010013, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 070560010016, created on February 25, 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(27 pages)
|
(AA01) Accounting period ending changed to March 29, 2021 (was March 31, 2021).
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Malhotra House 50 Grey Street Newcastle upon Tyne NE1 6AE. Change occurred on January 13, 2021. Company's previous address: Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ.
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 2, 2015: 4.00 GBP
capital
|
|
(AA) Small company accounts for the period up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ. Change occurred on November 17, 2014. Company's previous address: Dav House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 12, 2014: 4.00 GBP
capital
|
|
(AA) Small company accounts for the period up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed maymask (147) LIMITEDcertificate issued on 23/12/13
filed on: 23rd, December 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 13, 2013
filed on: 13th, December 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070560010001
filed on: 5th, September 2013
| mortgage
|
Free Download
(11 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2012 to March 31, 2012
filed on: 3rd, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to November 30, 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 18, 2011. Old Address: the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 24, 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 22, 2010 new director was appointed.
filed on: 22nd, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 22, 2010
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 11, 2010: 4.00 GBP
filed on: 22nd, January 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2009
| incorporation
|
Free Download
(17 pages)
|