AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(28 pages)
|
AP01 |
On February 23, 2023 new director was appointed.
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2023 new director was appointed.
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2023 new director was appointed.
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2023 new director was appointed.
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2023 new director was appointed.
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 23, 2023 new director was appointed.
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2023
|
mortgage |
Free Download
(1 page)
|
CERTNM |
Company name changed indigo it bidco LIMITEDcertificate issued on 16/01/23
filed on: 16th, January 2023
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101516350006, created on December 20, 2022
filed on: 4th, January 2023
|
mortgage |
Free Download
(14 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 12th, December 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2022
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 29, 2021
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on December 6, 2021
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 101516350005, created on February 19, 2021
filed on: 26th, February 2021
|
mortgage |
Free Download
(58 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on September 24, 2020
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On April 6, 2020 director's details were changed
filed on: 6th, April 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101516350004, created on March 10, 2020
filed on: 23rd, March 2020
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 101516350003, created on July 31, 2019
filed on: 5th, August 2019
|
mortgage |
Free Download
(53 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
On November 30, 2018 new director was appointed.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT England to 40 Bernard Street London WC1N 1LE on April 9, 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
On February 8, 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: November 10, 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2016 new director was appointed.
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101516350002, created on August 23, 2016
filed on: 26th, August 2016
|
mortgage |
Free Download
(63 pages)
|
MR01 |
Registration of charge 101516350001, created on August 23, 2016
filed on: 24th, August 2016
|
mortgage |
Free Download
(51 pages)
|
SH01 |
Capital declared on June 23, 2016: 197580.00 GBP
filed on: 3rd, August 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, July 2016
|
resolution |
Free Download
(15 pages)
|
AP01 |
On June 23, 2016 new director was appointed.
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to Big Studios 1 East Poultry Avenue London EC1A 9PT on June 29, 2016
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 27, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 27, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 27, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 27, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 1st, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England to Brettenham House Lancaster Place London WC2E 7EN on June 1, 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 27, 2016
filed on: 27th, May 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2016
|
incorporation |
Free Download
(16 pages)
|