AP01 |
New director appointment on Thursday 25th January 2024.
filed on: 15th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th January 2024.
filed on: 15th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th January 2024.
filed on: 15th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 29th December 2022
filed on: 10th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 9th November 2023
filed on: 9th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 7th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd August 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th December 2022
filed on: 10th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th June 2023.
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th June 2023.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 4 Coleman Street 6th Floor London EC2R 5AR on Wednesday 28th June 2023
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
AP04 |
On Wednesday 7th June 2023 - new secretary appointed
filed on: 28th, June 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
2132936.51 GBP is the capital in company's statement on Thursday 29th December 2022
filed on: 19th, January 2023
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, January 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, January 2023
|
incorporation |
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(56 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th October 2022
filed on: 3rd, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1211538.46 GBP is the capital in company's statement on Wednesday 29th June 2022
filed on: 1st, July 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
494380.65 GBP is the capital in company's statement on Wednesday 29th September 2021
filed on: 26th, May 2022
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(51 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on Tuesday 31st August 2021
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd August 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited, 3rd Floor, 207 Regent Street C/O Legalinx Limited, 3rd Floor, 207 Regent Street London W1B 3HH on Wednesday 11th August 2021
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited, 3rd Floor, 207 Regent Street C/O Legalinx Limited, 3rd Floor, 207 Regent Street London W1B 3HH England to C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH on Wednesday 11th August 2021
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 25th May 2021
filed on: 24th, June 2021
|
capital |
Free Download
(6 pages)
|
SH01 |
117943.11 GBP is the capital in company's statement on Monday 24th May 2021
filed on: 21st, June 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 21st, April 2021
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 31st May 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London United Kingdom EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on Monday 4th November 2019
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd August 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 19th December 2018
filed on: 8th, January 2019
|
capital |
Free Download
(4 pages)
|
CH01 |
On Monday 16th July 2018 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed indigo andean partners LIMITEDcertificate issued on 03/10/18
filed on: 3rd, October 2018
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 16th July 2018.
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th July 2018.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th July 2018.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th July 2018.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(40 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Thursday 31st August 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th August 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2016
|
incorporation |
Free Download
(36 pages)
|