TM01 |
Director appointment termination date: 2024-01-05
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-01-05
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2024-01-04
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024-01-04
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 203 Westgate 203 Westgate Bradford BD1 3AD England to 203 Westgate Bradford BD1 3AD on 2023-11-26
filed on: 26th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-11-24
filed on: 26th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-24 director's details were changed
filed on: 26th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-24 director's details were changed
filed on: 26th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-10
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 48 Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD United Kingdom to 203 Westgate 203 Westgate Bradford BD1 3AD on 2023-08-07
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 19th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-10
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Oakwood Ct City Road Bradford West Yorkshire BD8 8JY England to Unit 48 Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD on 2021-09-02
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-10
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 48 Carlisle Business Centre Bradford West Yorkshire BD8 8BD England to Oakwood Ct City Road Bradford West Yorkshire BD8 8JY on 2021-04-15
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-10
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1a3, Carlisle Business Center 60 Carlisle Road Bradford BD8 8BD United Kingdom to Unit 48 Carlisle Business Centre Bradford West Yorkshire BD8 8BD on 2020-08-10
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-29
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1a3, Verge Labs Ltd Carlisle Road Bradford BD8 8BD United Kingdom to Unit 1a3, Carlisle Business Center 60 Carlisle Road Bradford BD8 8BD on 2018-10-02
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Unit 1a3, Verge Labs Ltd Carlisle Road Bradford BD8 8BD on 2018-09-25
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-29
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-29
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-07
filed on: 7th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2016-08-29
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-31
filed on: 31st, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-08-29 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 23 Willows Crescent Canon Hill Birmingham B12 9NS United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2014-12-29
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-16
filed on: 16th, December 2014
| resolution
|
|
CERTNM |
Company name changed verge design LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2014-12-13 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 100.00 GBP
capital
|
|