AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Reading International Solidarity Center C/O Rrsg London Street 35-39 London Street Faa Society Reading Berkshire RG1 4PS.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On November 26, 2015 secretary's details were changed
filed on: 23rd, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 29, 2016
filed on: 23rd, July 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 77 Clements Close Spencers Wood Reading Berkshire RG7 1HH. Change occurred on May 16, 2016. Company's previous address: C/O Joanita Lwanga Unit 261 105 London Street Reading Berkshire.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to June 29, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Joanita Lwanga Unit 261 105 London Street Reading Berkshire. Change occurred on June 30, 2015. Company's previous address: C/O Malaika/Arabella Seville 17 Falcon Avenue Reading RG2 8EL England.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 3rd, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Malaika/Arabella Seville 17 Falcon Avenue Reading RG2 8EL. Change occurred on October 22, 2014. Company's previous address: C/O Malaika/Arabella Seville 7 Falcon Avenue Falcon Avenue Reading RG2 8EL England.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Malaika/Arabella Seville 7 Falcon Avenue Falcon Avenue Reading RG2 8EL. Change occurred on September 1, 2014. Company's previous address: C/O Malaika Seville 17 Falcon Avenue Falcon Avenue Reading RG2 8EL England.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Malaika/Arabella Seville 7 Falcon Avenue Falcon Avenue Reading RG2 8EL. Change occurred on September 1, 2014. Company's previous address: C/O Faa (Fight Against Aids) Society Po Box 3608 Royal Mail 33 Swallow Way Wokingham Berkshire RG40 9JF.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 29, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On March 10, 2014 secretary's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 29, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to June 29, 2012
filed on: 30th, June 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to June 29, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to June 29, 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 29, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 25, 2010. Old Address: 80 Northumberland Avenue Reading Berkshire RG2 7PP
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 25, 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 14th, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to September 24, 2009 - Annual return with full member list
filed on: 24th, September 2009
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/09/2009 from suite 318 105 london street reading berkshire RG1 4QD
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On November 6, 2008 Appointment terminated director
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On November 5, 2008 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/08/2008 from st nicolas church hall sutcliffe avenue earley berkshire RG6 7JN
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to June 30, 2008 - Annual return with full member list
filed on: 30th, June 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2006
| incorporation
|
Free Download
(19 pages)
|