AA |
Total exemption full accounts data made up to 28th January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 28th January 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 17th November 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th January 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 1st May 2012, company appointed a new person to the position of a secretary
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ England on 29th July 2016 to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th February 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 42 High Street Dunmow Essex CM6 1AH on 16th October 2015 to Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite 5 Melville House High Street Dunmow Essex CM6 1AF on 3rd September 2014 to 42 High Street Dunmow Essex CM6 1AH
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE United Kingdom on 24th January 2013
filed on: 24th, January 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th August 2012
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th August 2012
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 20th January 2012
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 20th January 2012
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd November 2010
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 27th August 2010, company appointed a new person to the position of a secretary
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 5th March 2009 with complete member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 19th August 2008 with complete member list
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd October 2007 New director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd October 2007 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd October 2007 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 23rd October 2007 New director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
filed on: 1st, April 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed vitality 4 life LIMITEDcertificate issued on 25/01/07
filed on: 25th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitality 4 life LIMITEDcertificate issued on 25/01/07
filed on: 25th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed danner LIMITEDcertificate issued on 29/11/06
filed on: 29th, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed danner LIMITEDcertificate issued on 29/11/06
filed on: 29th, November 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(15 pages)
|