(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 5th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Friday 31st August 2018 to Sunday 30th September 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 14th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 14th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066448480002, created on Monday 12th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ingear events LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 14th July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
(TM01) Director appointment termination date: Monday 20th April 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 30th September 2014 to Sunday 31st August 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 14th July 2014 with full list of members
filed on: 9th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 6th August 2013 from 10 Acacia Drive Upminster Essex RM14 2LJ
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 14th July 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st July 2012 to Sunday 30th September 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 14th July 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 9th August 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th August 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 14th July 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 14th July 2009 with full list of members
filed on: 7th, November 2009
| annual return
|
Free Download
(10 pages)
|
(CH03) On Wednesday 1st July 2009 secretary's details were changed
filed on: 7th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st July 2009 director's details were changed
filed on: 7th, November 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/2009 from unit 7 cromwell centre coppen road dagenham essex RM8 1HJ
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2009
| mortgage
|
Free Download
(4 pages)
|
(288a) On Thursday 11th September 2008 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 99 shares from Monday 14th July 2008 to Monday 14th July 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 11th, September 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/2008 from 1 kings avenue winchmore hill london N21 3NA united kingdom
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On Thursday 11th September 2008 Director and secretary appointed
filed on: 11th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 14th July 2008 Appointment terminated secretary
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 14th July 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, July 2008
| incorporation
|
Free Download
(17 pages)
|