(CS01) Confirmation statement with updates Thursday 23rd November 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, October 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, October 2023
| incorporation
|
Free Download
(23 pages)
|
(SH02) Sub-division of shares on Thursday 28th September 2023
filed on: 16th, October 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed bigvits LIMITEDcertificate issued on 23/12/22
filed on: 23rd, December 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th November 2021 to Friday 31st December 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st January 2022.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3a Maclaren House Skerne Road Driffield YO25 6PN England to 3 Maclaren House Skerne Road Driffield YO25 6PN on Wednesday 29th December 2021
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 6 Maclaren House Skerne Road Driffield United Kingdom YO25 6PN England to 3a Maclaren House Skerne Road Driffield YO25 6PN on Thursday 10th June 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 North Parade York YO30 7AB United Kingdom to 6 Maclaren House Skerne Road Driffield United Kingdom YO25 6PN on Tuesday 10th November 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bpb vitamins holdings LIMITEDcertificate issued on 15/10/20
filed on: 15th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 23rd November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 1st February 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st February 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 1st February 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2017
| incorporation
|
Free Download
(10 pages)
|