AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Daylesford Grove Slough SL1 5AX. Change occurred on April 2, 2019. Company's previous address: 4 Blenheim Avenue Ilford Essex IG2 6JG.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 6, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, October 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 26, 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 26, 2013. Old Address: 85a the Crescent Slough SL1 2LJ United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On June 26, 2013 new director was appointed.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 23rd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2011
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed vertage LIMITEDcertificate issued on 14/10/10
filed on: 14th, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 30, 2010 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On September 30, 2010 new director was appointed.
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 12, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On September 30, 2009 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/2009 from 128 stafford avenue slough berkshir SL2 1AT united kingdom
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 25, 2008 - Annual return with full member list
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/02/2008 from 103 braemar gardens slough SL1 9DB
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 28, 2007 - Annual return with full member list
filed on: 28th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 22nd, January 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 22nd, January 2007
| accounts
|
Free Download
(4 pages)
|
288a |
On September 28, 2006 New secretary appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 28, 2006 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 28, 2006 New secretary appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 28, 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 28, 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 28, 2006 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/06 from: 5 north dean maidenhead berkshire SL6 7JD
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/06 from: 5 north dean maidenhead berkshire SL6 7JD
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to April 7, 2006 - Annual return with full member list
filed on: 7th, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 7, 2006 - Annual return with full member list
filed on: 7th, April 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2006 New director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2006 New director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/06 from: 554-a, barking road plaistow greater london E13 9JU
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/03/06 from: 554-a, barking road plaistow greater london E13 9JU
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
288b |
On March 14, 2006 Secretary resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2006 Secretary resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(14 pages)
|