(CS01) Confirmation statement with no updates 3rd February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 071443940003, created on 16th August 2023
filed on: 17th, August 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened from 31st March 2021 to 30th March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 071443940002 in full
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071443940002, created on 3rd June 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge 071443940001 in full
filed on: 15th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 1st May 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) 31st July 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) 17th April 2017 - the day director's appointment was terminated
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st October 2015. New Address: 520 Birchwood Boulevard Birchwood Warrington WA3 7QX. Previous address: Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071443940001, created on 5th August 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 3rd February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 20th November 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd February 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7th June 2013
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd February 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd February 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd February 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, March 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed holdengaze LTDcertificate issued on 02/03/10
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 22nd February 2010
change of name
|
|
(AP01) New director was appointed on 22nd February 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd February 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th February 2010: 100.00 GBP
filed on: 22nd, February 2010
| capital
|
Free Download
(5 pages)
|
(TM01) 12th February 2010 - the day director's appointment was terminated
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12th February 2010
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, February 2010
| incorporation
|
Free Download
(22 pages)
|