AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 8, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from January 31, 2016 to June 30, 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on December 7, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on December 7, 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, November 2015
| resolution
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 24th, October 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vivigo LTDcertificate issued on 24/10/14
filed on: 24th, October 2014
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2014: 100000.00 GBP
filed on: 22nd, May 2014
| capital
|
Free Download
(4 pages)
|
AP04 |
On May 22, 2014 - new secretary appointed
filed on: 22nd, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 29, 2014. Old Address: Dalton House Windsor Avenue London SW19 2RR United Kingdom
filed on: 29th, April 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(7 pages)
|