AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th November 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB. Change occurred on Tuesday 20th February 2018. Company's previous address: 29 Waterloo Road Wolverhampton WV1 4DJ.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitality medical spa LIMITEDcertificate issued on 29/10/15
filed on: 29th, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, October 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 11th April 2013 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitality medical services LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 2nd April 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, April 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2013
| incorporation
|
Free Download
(18 pages)
|