(CH01) On April 25, 2023 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 25, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 25, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 25, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On April 25, 2023 secretary's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Vitality 5th Floor East 80 Strand London WC2R 0DT. Change occurred on April 27, 2023. Company's previous address: C/O Vitality Health 4th Floor 70 Gracechurch Street London EC3V 0XL England.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 30, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: January 16, 2023) of a secretary
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(26 pages)
|
(SH01) Capital declared on June 29, 2022: 3295233.00 GBP
filed on: 13th, December 2022
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 8, 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(26 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 20th, June 2021
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on May 4, 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 11, 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 23, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 30, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(24 pages)
|
(PSC07) Cessation of a person with significant control March 7, 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, August 2019
| resolution
|
Free Download
(33 pages)
|
(SH01) Capital declared on June 7, 2019: 2795233.00 GBP
filed on: 4th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2019: 1795233.00 GBP
filed on: 4th, July 2019
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nuffield health and vitality corporate services LTDcertificate issued on 04/04/19
filed on: 4th, April 2019
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 7, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 7, 2019: 795233.00 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 7, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 7, 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 30, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates June 28, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 7, 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 7, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, September 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 5, 2017: 100000.00 GBP
filed on: 19th, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, September 2017
| resolution
|
Free Download
(25 pages)
|
(AP03) Appointment (date: September 5, 2017) of a secretary
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Vitality Health 4th Floor 70 Gracechurch Street London EC3V 0XL. Change occurred on September 8, 2017. Company's previous address: C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB United Kingdom.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On September 5, 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 5, 2017
filed on: 5th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(34 pages)
|