(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 7th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed vertigo ventures LTDcertificate issued on 09/12/22
filed on: 9th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th December 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 5th November 20191000.00 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 14th March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Office Group East Side Offices York Way Kings Cross London N1C 4AX England to Albany House Georgian Heights Bourne End SL8 5NJ on Tuesday 20th June 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 27th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(26 pages)
|
(CH01) On Tuesday 10th January 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Albany House Georgian Heights Bourne End Bucks SL8 5NJ to The Office Group East Side Offices York Way Kings Cross London N1C 4AX on Friday 9th December 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd November 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 1st July 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 1st July 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 30th November 2010 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 1st July 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Thursday 30th June 2011.
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed event concierge LIMITEDcertificate issued on 22/12/10
filed on: 22nd, December 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Sunday 19th December 2010
change of name
|
|
(AA01) Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 30th June 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 1st July 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 5th May 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 28th June 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2009
| incorporation
|
Free Download
(20 pages)
|