AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
Mon, 20th Feb 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Feb 2023 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 20th Feb 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Feb 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Feb 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Feb 2023 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th May 2022 - the day director's appointment was terminated
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Fri, 31st Aug 2018 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 26th Jun 2020 - the day director's appointment was terminated
filed on: 29th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th Feb 2018. New Address: Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB. Previous address: 29 Waterloo Road Wolverhampton WV1 4DJ
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitality medical services LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 118.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Sep 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 82.00 GBP
capital
|
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Sep 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2014
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, October 2014
| resolution
|
|
SH01 |
Capital declared on Thu, 18th Sep 2014: 80.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 18th Sep 2014
filed on: 14th, October 2014
| capital
|
Free Download
(5 pages)
|
TM01 |
Mon, 28th Apr 2014 - the day director's appointment was terminated
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Sep 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitality medical spa LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Sep 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Sep 2012 to Sat, 31st Mar 2012
filed on: 19th, October 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(18 pages)
|