TM01 |
Director's appointment was terminated on Tuesday 14th February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 11th May 2019.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 11th May 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Fifth Road Newbury Berkshire RG14 6DN. Change occurred on Saturday 11th May 2019. Company's previous address: 4 Emery Acres Upper Basildon Reading RG8 8NY England.
filed on: 11th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 11th May 2019.
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Saturday 11th May 2019) of a secretary
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 11th May 2019.
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 11th May 2019
filed on: 11th, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 30th November 2018) of a secretary
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 30th November 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Emery Acres Upper Basildon Reading RG8 8NY. Change occurred on Friday 30th November 2018. Company's previous address: Golden Grove Keeston Hill Haverfordwest Pembrokeshire SA62 6AD.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 7th May 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 27th August 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st May 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 27th August 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 2nd August 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 27th August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 16th February 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 5th November 2012 from Golden Grove Golden Grove Keeston Haverfordwest Pembrokeshire SA62 6AD Wales
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 5th November 2012 from 143 Westwood Road Tilehurst Reading Berkshire RG31 6LH
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Monday 27th August 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 10th, October 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 27th August 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st August 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 27th August 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 27th August 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 31st August 2009 (was Thursday 31st December 2009).
filed on: 30th, March 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 4th September 2009 - Annual return with full member list
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 23rd September 2008 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 18th, June 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 14th September 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 14th September 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2006
filed on: 22nd, June 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2006
filed on: 22nd, June 2007
| accounts
|
Free Download
(3 pages)
|
288b |
On Thursday 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th September 2006 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 14th September 2006 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 14th September 2006 - Annual return with full member list
filed on: 14th, September 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 14th September 2006 - Annual return with full member list
filed on: 14th, September 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 10th, May 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 10th, May 2006
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th October 2005 Director resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th October 2005 Director resigned
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, October 2005
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 4th October 2005 - Annual return with full member list
filed on: 4th, October 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 4th October 2005 - Annual return with full member list
filed on: 4th, October 2005
| annual return
|
Free Download
(2 pages)
|
288a |
On Thursday 2nd June 2005 New director appointed
filed on: 2nd, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 2nd June 2005 New director appointed
filed on: 2nd, June 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/02/05 from: 21 saint thomas street bristol BS1 6JS
filed on: 3rd, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/05 from: 21 saint thomas street bristol BS1 6JS
filed on: 3rd, February 2005
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hope for africa (uk)certificate issued on 02/12/04
filed on: 2nd, December 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hope for africa (uk)certificate issued on 02/12/04
filed on: 2nd, December 2004
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2004
| incorporation
|
Free Download
(34 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2004
| incorporation
|
Free Download
(34 pages)
|