AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 30th Dec 2021 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 10th Aug 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Aug 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Fri, 15th May 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 30th Oct 2019 director's details were changed
filed on: 10th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 25th Aug 2019 new director was appointed.
filed on: 7th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Aug 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 30th Jan 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 30th Jan 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Jan 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Jan 2019 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 12th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 23rd Dec 2017 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th Dec 2017. New Address: 44 Broadway London E15 1XH. Previous address: Berkeley Business Centre 44 Broadway Stratford London E15 1XH
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Aug 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 2nd Mar 2013 - the day director's appointment was terminated
filed on: 2nd, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 12th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 30th Dec 2011. Old Address: 91-93 Buckingham Palace Road London Westminster SW1W 0PR England
filed on: 30th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Dec 2011 new director was appointed.
filed on: 30th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Dec 2011 - the day director's appointment was terminated
filed on: 30th, December 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed alicecleaning LTDcertificate issued on 06/07/11
filed on: 6th, July 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 30th Jun 2011 new director was appointed.
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Jun 2011 - the day director's appointment was terminated
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2010
| incorporation
|
Free Download
(7 pages)
|