(AA) Micro company accounts made up to 31st May 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st December 2021 to 31st May 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 16th September 2022. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th September 2022. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 128 City Road London EC1V 2NX England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th September 2022. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th February 2019
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 15th February 2019 - the day director's appointment was terminated
filed on: 17th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) 11th February 2019 - the day secretary's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 12th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th September 2018. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 86-90 Paul Street 3rd Floor London EC2A 4NE England
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th August 2018: 25000.00 GBP
filed on: 26th, August 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th August 2018. New Address: 86-90 Paul Street 3rd Floor London EC2A 4NE. Previous address: 8 8 Trinity Court Baker Crescent Dartford Kent DA1 2NH England
filed on: 26th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th October 2017. New Address: 8 8 Trinity Court Baker Crescent Dartford Kent DA1 2NH. Previous address: 86-90 Paul Street 4th Floor London EC2A 4NE England
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th August 2016
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 29th August 2016 - the day secretary's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) 29th August 2016 - the day director's appointment was terminated
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 29th August 2016
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th September 2015. New Address: 86-90 Paul Street 4th Floor London EC2A 4NE. Previous address: Suite 34 67-68 Hatton Garden London EC1N 8JY
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th February 2015: 25000.00 GBP
filed on: 11th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st August 2014 to 31st December 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) 24th May 2014 - the day secretary's appointment was terminated
filed on: 24th, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 24th May 2014
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th May 2014
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th May 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th May 2014: 15000.00 GBP
capital
|
|
(TM01) 24th May 2014 - the day director's appointment was terminated
filed on: 24th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 78 Pall Mall London SW1Y 5ES on 26th March 2014
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 5th November 2013 - the day secretary's appointment was terminated
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 5th November 2013.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 1st November 2013 - the day director's appointment was terminated
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th October 2013: 35000.00 GBP
filed on: 21st, October 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th August 2013: 15000.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th July 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) 26th July 2013 - the day secretary's appointment was terminated
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) 26th July 2013 - the day director's appointment was terminated
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th March 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th March 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(CH03) On 4th March 2013 secretary's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed idegra plus LTDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 52 Cooper Close Greenhithe DA9 9PP United Kingdom on 7th January 2013
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(TM02) 17th December 2012 - the day secretary's appointment was terminated
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sunnymead 1 Bromley Lane Chislehurst BR7 6LH England on 27th September 2012
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th August 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 11th March 2012 - the day director's appointment was terminated
filed on: 11th, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) 8th December 2011 - the day secretary's appointment was terminated
filed on: 8th, December 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 8th December 2011
filed on: 8th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(25 pages)
|