(MR04) Satisfaction of charge 2 in full
filed on: 5th, March 2024
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, March 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-17
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-17
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-17
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-17
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-17
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-17
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 17th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-17
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 13th, October 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-05-18: 100.00 GBP
filed on: 12th, August 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed intergears LIMITEDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-17
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-17
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-20: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 20th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-17
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-17
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 18th, November 2011
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-17
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom on 2011-04-15
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 14th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2010-05-16 secretary's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-05-16 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-17
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-05-16 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD on 2010-06-09
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 5th, December 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to 2009-05-20 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-05-31
filed on: 22nd, January 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to 2008-06-06 - Annual return with full member list
filed on: 6th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2007-05-31
filed on: 20th, March 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2007-06-06 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2007-06-06 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, March 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, March 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(5 pages)
|
(288a) On 2006-06-12 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-06-12 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-06-01 Secretary resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/06 from: 4 clos gwastir castle view caerphilly CF83 1TD
filed on: 1st, June 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006-06-01 Director resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/06 from: 4 clos gwastir castle view caerphilly CF83 1TD
filed on: 1st, June 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006-06-01 Secretary resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-01 New secretary appointed;new director appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-06-01 Director resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-01 New secretary appointed;new director appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, May 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 17th, May 2006
| incorporation
|
Free Download
(15 pages)
|