AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates May 9, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 9, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from The Old Brewery the Broadway Newbury Berkshire RG14 1AU England to The Manor House 34 London Road Newbury Berkshire RG14 1JX on December 16, 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 16, 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 16, 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates May 9, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control November 25, 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control June 15, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 9, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Oxford House, 12 - 20 Oxford Street Newbury Berkshire RG14 1JB to The Old Brewery the Broadway Newbury Berkshire RG14 1AU on July 7, 2015
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 9, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 11, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: Oxford House Oxford Street Newbury Berkshire RG14 1JB England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 9, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 085214100001
filed on: 11th, October 2013
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on September 12, 2013. Old Address: Newbury House 12 - 20 Oxford Street Newbury Berkshire RG14 1JB England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 9, 2013. Old Address: Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed newbury family solutions LIMITEDcertificate issued on 06/09/13
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 11, 2013 to change company name
change of name
|
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 30, 2013
filed on: 30th, August 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 30th, August 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(24 pages)
|