AA |
Audit exemption subsidiary accounts made up to Friday 30th June 2023
filed on: 26th, March 2024
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 26th, March 2024
|
accounts |
Free Download
(145 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 26th, March 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 26th, March 2024
|
other |
Free Download
(1 page)
|
AD02 |
New sail address Vitality 5th Floor East 80 Strand London WC2R 0DT. Change occurred at an unknown date. Company's previous address: C/O Vitality 70 Gracechurch Street London EC3V 0XL England.
filed on: 21st, February 2024
|
address |
Free Download
(1 page)
|
CH03 |
On Tuesday 20th February 2024 secretary's details were changed
filed on: 20th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
7500000.00 GBP is the capital in company's statement on Monday 27th June 2022
filed on: 14th, September 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th January 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(31 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 28th April 2021
filed on: 28th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th January 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th January 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th May 2019
filed on: 19th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Roddis House 4-12 Old Christchurch Road Bournemouth BH1 1LG. Change occurred on Friday 21st December 2018. Company's previous address: First Floor Marshall Point 4 Richmond Gardens Bournemouth BH1 1JD England.
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed insure your health LIMITEDcertificate issued on 08/11/18
filed on: 8th, November 2018
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 1st, November 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st November 2018
filed on: 1st, November 2018
|
resolution |
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 30th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(28 pages)
|
AD01 |
New registered office address First Floor Marshall Point 4 Richmond Gardens Bournemouth BH1 1JD. Change occurred on Monday 26th September 2016. Company's previous address: First Floor Unit 4C New Fields Business Park Stinsford Road Poole Dorset BH17 0NF.
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O Vitality 70 Gracechurch Street London EC3V 0XL. Change occurred at an unknown date. Company's previous address: Pruhealth 6th Floor 20 Gracechurch Street London EC3V 9DH England.
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 7th March 2016 secretary's details were changed
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 17th, March 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th January 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 22nd, April 2015
|
officers |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th January 2015
filed on: 10th, February 2015
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Monday 8th December 2014 secretary's details were changed
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 5th, November 2014
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th January 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
2500000.00 GBP is the capital in company's statement on Monday 10th February 2014
|
capital |
|
AP03 |
Appointment (date: Monday 10th February 2014) of a secretary
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
2500000.00 GBP is the capital in company's statement on Monday 25th March 2013
filed on: 6th, January 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
500001.00 GBP is the capital in company's statement on Monday 30th September 2013
filed on: 18th, October 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 18th, October 2013
|
resolution |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Friday 31st January 2014
filed on: 7th, August 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 11th July 2013
filed on: 11th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th May 2013.
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, May 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, May 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th April 2013.
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 13th March 2013 from . Laurence Pountney Hill London EC4R 0HH United Kingdom
filed on: 13th, March 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, January 2013
|
incorporation |
Free Download
(9 pages)
|