CERTNM |
Company name changed alice donadoni LTD.certificate issued on 06/09/23
filed on: 6th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Flat 54 Powerscroft Road London Greater London E5 0PP. Change occurred on Thursday 18th August 2022. Company's previous address: 34 Forest Business Park Argall Avenue London E10 7FB England.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 34 Forest Business Park Argall Avenue London E10 7FB. Change occurred on Saturday 13th August 2022. Company's previous address: First Floor Flat 54 Powerscroft Road London Greater London E5 0PP United Kingdom.
filed on: 13th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 17th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th August 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor Flat 54 Powerscroft Road London Greater London E5 0PP. Change occurred on Wednesday 26th September 2018. Company's previous address: 54 Powerscroft Road First Floor Flat 54 Powerscroft Road London Greater London E5 0PP United Kingdom.
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 27th July 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th July 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 54 Powerscroft Road First Floor Flat 54 Powerscroft Road London Greater London E5 0PP. Change occurred on Friday 27th July 2018. Company's previous address: Flat 11 100 Mare Street London E8 3FG England.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 18th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 11 100 Mare Street London E8 3FG. Change occurred on Monday 4th January 2016. Company's previous address: 3 Cellar Place Turner Avenue London N15 5BS United Kingdom.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|