London
W11 4UH
Director Name | Mrs Francesca Nelson Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 156 Holland Park Avenue London W11 4UH |
Director Name | Ms Ernestina Maurizia Meloni |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 156 Holland Park Avenue London W11 4UH |
Director Name | Mr Domenic Augustus Pini |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 156 Holland Park Avenue London W11 4UH |
Director Name | Ms Michaela Mary Rees Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Vice Chairperson |
Country of Residence | England |
Correspondence Address | 156 Holland Park Avenue London W11 4UH |
Director Name | Mr Christian Iachini |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Holland Park Avenue London W11 4UH |
Director Name | Ms Ada Cerne |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Asset Managmaent |
Country of Residence | England |
Correspondence Address | 156 Holland Park Avenue London W11 4UH |
Director Name | Mr Stefano Donati |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 14 June 2023(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 156 Holland Park Avenue London W11 4UH |
Director Name | Emanuela Bernstorff |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian/Swiss |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 104 Hamilton Terrace London NW8 9UP |
Director Name | Laura Maria Marani |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Retired Headmistress |
Correspondence Address | 30 Windsor Court Moscow Road London W2 4SN |
Director Name | Arturo Tosi |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Italian British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Academic |
Correspondence Address | 231a Westbourne Grove London W11 2SE |
Director Name | Silvia Carrara De Sambuy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Holland Park Avenue London W11 4UH |
Director Name | Ines Saltalamacchia |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2010) |
Role | Company Director |
Correspondence Address | 121a Keslake Road London NW6 6DH |
Director Name | Ms Raffaella Celia |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 154 Holland Park Avenue London W11 4UH |
Director Name | Mr Domenic Augustus Pini |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Basement Flat 77 Sutherland Avenue London W9 2HG |
Secretary Name | Mrs Christine Kerr |
---|---|
Status | Resigned |
Appointed | 01 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 October 2022) |
Role | Company Director |
Correspondence Address | 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
Director Name | Mr Pietrojan Gilardini |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 July 2017) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 75 Porchester Terrace London W2 3TT |
Director Name | Ms Nicoletta Bernardi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2013(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 2014) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 154 Holland Park Avenue London W11 4UH |
Director Name | Ms Martina Mazzotta |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2017) |
Role | Academic And Art Curator |
Country of Residence | England |
Correspondence Address | Flat 24 101 Amies Street London SW11 2JW |
Director Name | Ms Tina Villarosa |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 31 Palace Gardens Terrace London W8 4SB |
Director Name | Ms Emanuela Manfrini Levi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 February 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 154 Holland Park Avenue London W11 4UH |
Director Name | Mr Anthony Stephen Airs |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2018) |
Role | Corporate Consultant |
Country of Residence | England |
Correspondence Address | 10 Kingsway New Malden Surrey KT3 6JA |
Director Name | Mrs Silvia Jackson-Proes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2019) |
Role | Work Place Consultant |
Country of Residence | England |
Correspondence Address | 154 Holland Park Avenue London W11 4UH |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | scuolaitalianalondra.org |
---|---|
Email address | [email protected] |
Telephone | 020 76035353 |
Telephone region | London |
Registered Address | 156 Holland Park Avenue London W11 4UH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £799,648 |
Cash | £1,020,065 |
Current Liabilities | £279,462 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
30 June 2023 | Appointment of Mr Stefano Donati as a director on 14 June 2023 (2 pages) |
---|---|
10 June 2023 | Accounts for a small company made up to 31 August 2022 (25 pages) |
28 April 2023 | Termination of appointment of Silvia Carrara De Sambuy as a director on 23 November 2022 (1 page) |
19 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
18 January 2023 | Register inspection address has been changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG (1 page) |
2 November 2022 | Termination of appointment of Christine Kerr as a secretary on 21 October 2022 (1 page) |
8 June 2022 | Accounts for a small company made up to 31 August 2021 (24 pages) |
12 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
12 August 2021 | Accounts for a small company made up to 31 August 2020 (24 pages) |
14 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
13 July 2020 | Accounts for a small company made up to 31 August 2019 (24 pages) |
7 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
18 October 2019 | Appointment of Ms Ada Cerne as a director on 12 June 2019 (2 pages) |
17 October 2019 | Termination of appointment of Silvia Jackson-Proes as a director on 12 June 2019 (1 page) |
5 September 2019 | Termination of appointment of Raffaella Celia as a director on 1 September 2019 (1 page) |
3 June 2019 | Accounts for a small company made up to 31 August 2018 (24 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
22 June 2018 | Director's details changed for Ms Raffaella Celia on 21 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mrs Francesca Nelson Smith on 20 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Ms Michaela Mary Rees Jones on 20 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Ms Ernestina Maurizia Meloni on 20 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Alberto Pravettoni on 20 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Silvia Carrara De Sambuy on 20 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr Domenic Augustus Pini on 20 June 2018 (2 pages) |
21 May 2018 | Accounts for a small company made up to 31 August 2017 (24 pages) |
17 April 2018 | Termination of appointment of Anthony Stephen Airs as a director on 24 March 2018 (1 page) |
7 February 2018 | Appointment of Mr Christian Iachini as a director on 28 November 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
2 January 2018 | Resolutions
|
25 September 2017 | Termination of appointment of Pietrojan Gilardini as a director on 5 July 2017 (1 page) |
25 September 2017 | Termination of appointment of Martina Mazzotta as a director on 5 July 2017 (1 page) |
25 September 2017 | Termination of appointment of Pietrojan Gilardini as a director on 5 July 2017 (1 page) |
25 September 2017 | Termination of appointment of Martina Mazzotta as a director on 5 July 2017 (1 page) |
19 September 2017 | Termination of appointment of Tina Villarosa as a director on 6 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Tina Villarosa as a director on 6 September 2017 (1 page) |
2 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
2 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
7 February 2017 | Termination of appointment of Emanuela Manfrini Levi as a director on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Silvia Jackson-Proes as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Silvia Jackson-Proes as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Emanuela Manfrini Levi as a director on 7 February 2017 (1 page) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
17 June 2016 | Director's details changed for Ms Tina Villarosa on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr. Anthony Stephen Airs on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Martina Mazzotta on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Michaela Mary Rees Jones on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr. Anthony Stephen Airs on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Tina Villarosa on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Michaela Mary Rees Jones on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ms Martina Mazzotta on 16 June 2016 (2 pages) |
26 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
26 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
19 April 2016 | Appointment of Ms Martina Mazzotta as a director on 8 February 2016 (2 pages) |
19 April 2016 | Appointment of Ms Martina Mazzotta as a director on 8 February 2016 (2 pages) |
18 April 2016 | Appointment of Ms Tina Villarosa as a director on 8 February 2016 (2 pages) |
18 April 2016 | Appointment of Mr Anthony Stephen Airs as a director on 8 February 2016 (2 pages) |
18 April 2016 | Appointment of Ms Michaela Mary Rees Jones as a director on 8 February 2016 (2 pages) |
18 April 2016 | Appointment of Ms Michaela Mary Rees Jones as a director on 8 February 2016 (2 pages) |
18 April 2016 | Appointment of Ms Emanuela Manfrini Levi as a director on 8 February 2016 (2 pages) |
18 April 2016 | Appointment of Mr Anthony Stephen Airs as a director on 8 February 2016 (2 pages) |
18 April 2016 | Appointment of Ms Tina Villarosa as a director on 8 February 2016 (2 pages) |
18 April 2016 | Appointment of Ms Emanuela Manfrini Levi as a director on 8 February 2016 (2 pages) |
27 January 2016 | Annual return made up to 9 January 2016 no member list (10 pages) |
27 January 2016 | Annual return made up to 9 January 2016 no member list (10 pages) |
6 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
6 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
2 February 2015 | Secretary's details changed for Mrs Christine Kerr on 1 December 2014 (1 page) |
2 February 2015 | Secretary's details changed for Mrs Christine Kerr on 1 December 2014 (1 page) |
2 February 2015 | Annual return made up to 9 January 2015 no member list (10 pages) |
2 February 2015 | Secretary's details changed for Mrs Christine Kerr on 1 December 2014 (1 page) |
2 February 2015 | Annual return made up to 9 January 2015 no member list (10 pages) |
2 February 2015 | Annual return made up to 9 January 2015 no member list (10 pages) |
26 March 2014 | Termination of appointment of Nicoletta Bernardi as a director (1 page) |
26 March 2014 | Termination of appointment of Nicoletta Bernardi as a director (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 February 2014 | Annual return made up to 9 January 2014 no member list (10 pages) |
5 February 2014 | Annual return made up to 9 January 2014 no member list (10 pages) |
5 February 2014 | Annual return made up to 9 January 2014 no member list (10 pages) |
11 October 2013 | Appointment of Ms Nicoletta Bernardi as a director (2 pages) |
11 October 2013 | Appointment of Ms Nicoletta Bernardi as a director (2 pages) |
31 May 2013 | Director's details changed for Ms Raffaella Celia on 28 February 2013 (2 pages) |
31 May 2013 | Director's details changed for Ms Raffaella Celia on 28 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 9 January 2013 no member list (10 pages) |
5 February 2013 | Annual return made up to 9 January 2013 no member list (10 pages) |
5 February 2013 | Annual return made up to 9 January 2013 no member list (10 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 December 2012 | Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page) |
6 December 2012 | Director's details changed for Silvia Bossi on 25 September 2012 (2 pages) |
6 December 2012 | Director's details changed for Silvia Bossi on 25 September 2012 (2 pages) |
4 December 2012 | Termination of appointment of Emanuela Bernstorff as a director (1 page) |
4 December 2012 | Termination of appointment of Emanuela Bernstorff as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 9 January 2012 no member list (11 pages) |
1 February 2012 | Annual return made up to 9 January 2012 no member list (11 pages) |
1 February 2012 | Annual return made up to 9 January 2012 no member list (11 pages) |
31 January 2012 | Director's details changed for Emanuela Bernstorff on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Emanuela Bernstorff on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Silvia Bossi on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Raffaella Celia on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Francesca Nelson Smith on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Silvia Bossi on 1 March 2011 (2 pages) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Registered office address changed from 154 Holland Park Avenue London W11 4SH on 31 January 2012 (1 page) |
31 January 2012 | Director's details changed for Raffaella Celia on 1 March 2011 (2 pages) |
31 January 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Director's details changed for Ernestina Meloni on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Francesca Nelson Smith on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Francesca Nelson Smith on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Raffaella Celia on 1 March 2011 (2 pages) |
31 January 2012 | Register(s) moved to registered inspection location (1 page) |
31 January 2012 | Director's details changed for Emanuela Bernstorff on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Ernestina Meloni on 1 March 2011 (2 pages) |
31 January 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Registered office address changed from 154 Holland Park Avenue London W11 4SH on 31 January 2012 (1 page) |
31 January 2012 | Director's details changed for Ernestina Meloni on 1 March 2011 (2 pages) |
31 January 2012 | Director's details changed for Silvia Bossi on 1 March 2011 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 July 2011 | Appointment of Mr Pietrojan Gilardini as a director (2 pages) |
11 July 2011 | Appointment of Mr Pietrojan Gilardini as a director (2 pages) |
25 May 2011 | Appointment of Mrs Christine Kerr as a secretary (2 pages) |
25 May 2011 | Appointment of Mrs Christine Kerr as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
11 March 2011 | Termination of appointment of Temple Secretarial Limited as a secretary (1 page) |
17 January 2011 | Annual return made up to 9 January 2011 no member list (9 pages) |
17 January 2011 | Annual return made up to 9 January 2011 no member list (9 pages) |
17 January 2011 | Annual return made up to 9 January 2011 no member list (9 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 20 October 2010 (1 page) |
29 September 2010 | Termination of appointment of Laura Marani as a director (1 page) |
29 September 2010 | Termination of appointment of Laura Marani as a director (1 page) |
29 September 2010 | Termination of appointment of Ines Saltalamacchia as a director (1 page) |
29 September 2010 | Termination of appointment of Ines Saltalamacchia as a director (1 page) |
27 May 2010 | Termination of appointment of Domenic Pini as a director (1 page) |
27 May 2010 | Appointment of Dominic Augustus Pini as a director (2 pages) |
27 May 2010 | Appointment of Domenic Augustus Pini as a director (2 pages) |
27 May 2010 | Termination of appointment of Domenic Pini as a director (1 page) |
27 May 2010 | Appointment of Dominic Augustus Pini as a director (2 pages) |
27 May 2010 | Appointment of Domenic Augustus Pini as a director (2 pages) |
26 March 2010 | Director's details changed for Laura Maria Marani on 26 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Laura Maria Marani on 26 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Emanuela Bernstorff on 20 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Emanuela Bernstorff on 20 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 no member list (6 pages) |
19 January 2010 | Annual return made up to 9 January 2010 no member list (6 pages) |
19 January 2010 | Annual return made up to 9 January 2010 no member list (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 March 2009 | Director appointed raffaella celia (1 page) |
20 March 2009 | Director appointed raffaella celia (1 page) |
9 January 2009 | Annual return made up to 09/01/09 (4 pages) |
9 January 2009 | Annual return made up to 09/01/09 (4 pages) |
28 October 2008 | Director appointed silvia bossi (1 page) |
28 October 2008 | Director appointed silvia bossi (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 October 2008 | Director appointed ernestina meloni (1 page) |
7 October 2008 | Director appointed ernestina meloni (1 page) |
1 February 2008 | Annual return made up to 09/01/08 (2 pages) |
1 February 2008 | Annual return made up to 09/01/08 (2 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
9 January 2007 | Incorporation (32 pages) |
9 January 2007 | Incorporation (32 pages) |