(AA) Micro company accounts made up to 30th November 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 11th November 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th November 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th November 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th November 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th September 2017. New Address: Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ. Previous address: C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1rd
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 22nd November 2015 with full list of members
filed on: 19th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2015
| capital
|
Free Download
(2 pages)
|
(TM02) 16th December 2014 - the day secretary's appointment was terminated
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2014. New Address: C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1RD. Previous address: C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1RD England
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2014. New Address: C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1RD. Previous address: C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd November 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vivi beauty and bodyhealth LIMITEDcertificate issued on 31/12/13
filed on: 31st, December 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd November 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Ridgewell & Boreham A.S Ltd 24a Crown Street Brentwood Essex CM14 4BA on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd November 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, June 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vivi 88 LIMITEDcertificate issued on 15/06/11
filed on: 15th, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 13th June 2011
change of name
|
|
(TM01) 11th May 2011 - the day director's appointment was terminated
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(38 pages)
|