(AD01) New registered office address 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ. Change occurred on February 11, 2024. Company's previous address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN.
filed on: 11th, February 2024
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 20, 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 20, 2023
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 14, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on October 21, 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 7, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 14, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 14, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 14, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On July 1, 2016 secretary's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On February 5, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 21, 2015: 328.12 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed vivo healthcare LIMITEDcertificate issued on 20/03/15
filed on: 20th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to August 31, 2013 (was February 28, 2014).
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH19) Capital declared on April 30, 2013: 318.12 GBP
filed on: 30th, April 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, April 2013
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 9th, April 2013
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 15/02/13
filed on: 9th, April 2013
| insolvency
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 18, 2010: 328.12 GBP
filed on: 26th, August 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 16, 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 16, 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On August 27, 2010 new director was appointed.
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 18, 2010: 300.00 GBP
filed on: 27th, August 2010
| capital
|
Free Download
(3 pages)
|
(AP01) On August 26, 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 26, 2010) of a secretary
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On August 26, 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 23, 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2010
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|