(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 3rd, February 2024
| accounts
|
Free Download
(31 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2023/04/30
filed on: 3rd, February 2024
| accounts
|
Free Download
(7 pages)
|
(TM01) 2023/11/28 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/03/29 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/02/28 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 3rd, February 2023
| accounts
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/10/05
filed on: 5th, October 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021/01/01 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/10.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/24 - the day director's appointment was terminated
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/24. New Address: Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL. Previous address: 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/01/23 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to 2018/04/30. Originally it was 2018/02/28
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(11 pages)
|
(CH03) On 2017/02/20 secretary's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/02/20 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/20 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/20 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/02/20. New Address: 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS. Previous address: 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 21st, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/07/08 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/26 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 12th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/01/26 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/01/26 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 13th, May 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed muscat properties LIMITEDcertificate issued on 08/02/13
filed on: 8th, February 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/01/26 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 7th, December 2012
| resolution
|
Free Download
(46 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, December 2012
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/12/03.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 440024.00 GBP is the capital in company's statement on 2012/11/16
filed on: 30th, November 2012
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/28
filed on: 2nd, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/01/26 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2011/09/06.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 6th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/01/26 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 5th, November 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) 12.00 GBP is the capital in company's statement on 2010/09/01
filed on: 10th, September 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/09/08.
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/09/08 from , 17 Market Place, Tickhill, Doncaster, South Yorkshire, DN11 9LX
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/05/18 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) 2010/08/31 - the day director's appointment was terminated
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/01/26 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/08/05 Appointment terminated director
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 22nd, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/03/06 with shareholders record
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/02/29
filed on: 18th, November 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 29/02/2008
filed on: 12th, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/03/07 with shareholders record
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 3 shares on 2007/01/31. Value of each share 1 £, total number of shares: 4.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on 2007/01/31. Value of each share 1 £, total number of shares: 4.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/02/14 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/02/14 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/02/14 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/02/14 New secretary appointed;new director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/14 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/02/14 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/02/14 New secretary appointed;new director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/02/14 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/14 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/02/14 New director appointed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 26th, January 2007
| incorporation
|
Free Download
(14 pages)
|