(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th July 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th July 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st April 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 9th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Sunday 31st July 2016
filed on: 18th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 15th August 2016
filed on: 15th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Waterfront Studios 1 Dock Road London E16 1AH. Change occurred on Wednesday 16th March 2016. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed vitalcare employment and training LTDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed vital healthcare management & training solutions LIMITEDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Saturday 19th December 2015. Company's previous address: 78 Catherwood Court Murray Grove London N1 7LT United Kingdom.
filed on: 19th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th October 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th October 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, July 2015
| incorporation
|
Free Download
(7 pages)
|