VIBE AND FLOW LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

05/08/245 August 2024 Director's details changed for Miss Chloe Slade on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Miss Chloe Slade as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 124 City Road London EC1V 2NX on 2024-08-05

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

01/03/231 March 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Director's details changed for Miss Chloe Slade on 2022-10-19

View Document

30/01/2330 January 2023 Change of details for Miss Chloe Slade as a person with significant control on 2022-10-19

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

24/01/2324 January 2023 Termination of appointment of Benjamin Roberto Nacca as a director on 2022-12-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Miss Chloe Slade as a person with significant control on 2022-01-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Director's details changed for Miss Chloe Slade on 2022-01-15

View Document

31/01/2231 January 2022 Director's details changed for Mr Benjamin Roberto Nacca on 2022-01-15

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2231 January 2022 Change of details for Miss Chloe Slade as a person with significant control on 2022-01-15

View Document

23/11/2123 November 2021 Director's details changed for Mr Benjamin Roberto Nacca on 2021-11-01

View Document

23/11/2123 November 2021 Appointment of Mr Benjamin Roberto Nacca as a director on 2021-11-01

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERTO NACCA / 26/12/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MISS CHLOE SLADE / 26/12/2018

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE SLADE / 26/12/2018

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERTO NACCA / 26/12/2018

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 COMPANY NAME CHANGED EXPERTEAS ONLINE LIMITED CERTIFICATE ISSUED ON 29/06/18

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 111 THE MORESBY TOWER ADMIRALS QUAY OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3LG ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERTO NACCA / 26/08/2017

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MISS CHLOE SLADE / 26/08/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE SLADE / 29/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MISS CHLOE SLADE / 29/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERTO NACCA / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERTO NACCA / 29/08/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 19 TASMAN COURT SOUTHAMPTON HAMPSHIRE SO14 3TP ENGLAND

View Document

18/01/1718 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company