(CS01) Confirmation statement with no updates November 8, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 8, 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2021 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 18, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Change occurred on November 23, 2021. Company's previous address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ.
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 18, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 18, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 15, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 15, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) Appointment (date: June 1, 2016) of a secretary
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. Change occurred on August 10, 2015. Company's previous address: 42 London Road Horsham West Sussex RH12 1AY.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 25, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2013 to June 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 20, 2014: 2.00 GBP
capital
|
|
(CH01) On January 28, 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hoadley and geal properties LTDcertificate issued on 04/07/13
filed on: 4th, July 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, July 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(22 pages)
|