(AA) Total exemption full company accounts data drawn up to June 28, 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 28, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 28, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 28, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Newlands 1a Huyton Hey Road Huyton Merseyside L36 5SE to 6 Stable Court Business Centre Water Lane Tarbock Green Prescot Merseyside L35 1rd on June 8, 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 28, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 28, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on June 28, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 29, 2017 to June 28, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 27th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 5, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed new start living LTDcertificate issued on 19/08/15
filed on: 19th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 5, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed idem living LTDcertificate issued on 21/02/15
filed on: 21st, February 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 25, 2014
filed on: 25th, November 2014
| resolution
|
|
(CERTNM) Company name changed new start living LTDcertificate issued on 25/11/14
filed on: 25th, November 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 7th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Tony Gearty Hill House Whitehall Road Leeds West Yorks LS12 6HY to Newlands 1a Huyton Hey Road Huyton Merseyside L36 5SE on November 3, 2014
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 5, 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 29, 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 1, 2013. Old Address: 111 Church Road Urmston Manchester M41 9FJ England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AP01) On September 22, 2013 new director was appointed.
filed on: 22nd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 21, 2013. Old Address: 111 Church Road Urmston Manchester M41 0GQ
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 21, 2013
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed new start "community living" LTDcertificate issued on 21/08/13
filed on: 21st, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on August 21, 2013 to change company name
change of name
|
|
(AP01) On July 2, 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 5, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 7, 2012: 100.00 GBP
filed on: 15th, November 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 5, 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 5, 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 5, 2010 with full list of members
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 11th, May 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 7, 2009
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 3, 2008 Secretary appointed
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 3, 2008 Appointment terminated director
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 3, 2008 Appointment terminated secretary
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 11, 2008
filed on: 11th, June 2008
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 4 shares on June 4, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 14th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on June 4, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 14th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On July 4, 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 4, 2007 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 26, 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On June 1, 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On June 1, 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|