(SH20) Statement by Directors
filed on: 14th, July 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 13/07/22
filed on: 14th, July 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 14th, July 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) 0.56 GBP is the capital in company's statement on 2022/07/14
filed on: 14th, July 2022
| capital
|
Free Download
(5 pages)
|
(AP03) On 2021/11/15, company appointed a new person to the position of a secretary
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/11/15
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Aquarius Building Solihull Parkway Birmingham Business Park Birmingham B37 7YN England on 2021/08/02 to 2620 Kings Court the Crescent Birmingham Business Park Birmingham B37 7YE
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 25th, June 2021
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on 2021/06/08.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/05/07
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 10th, January 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) New director appointment on 2020/02/01.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/31
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2019/11/04, company appointed a new person to the position of a secretary
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/10/01
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/11/30
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/09/30
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Newgate Street London EC1A 7AJ United Kingdom on 2019/10/01 to Aquarius Building Solihull Parkway Birmingham Business Park Birmingham B37 7YN
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/11/30
filed on: 6th, August 2019
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 2019/05/31
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/11/30
filed on: 29th, August 2018
| accounts
|
Free Download
(28 pages)
|
(AD01) Change of registered address from Future Technology Centre, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 2017/11/23 to 81 Newgate Street London EC1A 7AJ
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 81 Newgate Street London EC1A 7AJ
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/06/09 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2017/11/30. Originally it was 2017/05/31
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(27 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ England at an unknown date to Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ England at an unknown date to C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England at an unknown date to C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/03.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/03.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/03.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On 2017/02/03, company appointed a new person to the position of a secretary
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/04/08 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2015/05/31
filed on: 6th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/07
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 2nd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sev Group Houghton Road North Anston Trading Estate Sheffield S25 4JJ on 2015/01/22 to Future Technology Centre, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ftc Barmston Court Ftc, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY Great Britain on 2015/01/22 to Future Technology Centre, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/07/31
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/11/24 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/07
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/08/22
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/08/22
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/08/22.
filed on: 9th, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 2014/09/09 to Sev Group Houghton Road North Anston Trading Estate Sheffield S25 4JJ
filed on: 9th, September 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA on 2014/08/15 to The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY
filed on: 15th, August 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/07
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/31
capital
|
|
(CERTNM) Company name changed maymask (194) LIMITEDcertificate issued on 10/07/13
filed on: 10th, July 2013
| change of name
|
Free Download
(4 pages)
|
(RES15) Name changed by resolution on 2013/06/24
change of name
|
|
(CONNOT) Notice of change of name
filed on: 10th, July 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2012
| incorporation
|
Free Download
(15 pages)
|