AA01 |
Accounting period extended to 2023/12/31. Originally it was 2023/06/30
filed on: 13th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 26th, July 2023
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/12
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/12
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 2nd, March 2022
| accounts
|
Free Download
(27 pages)
|
AA01 |
Extension of accounting period to 2021/06/30 from 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/12
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2020/05/12
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 5th, December 2019
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2019/05/12
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2018/12/18
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/12/19
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/12/17
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/12/17 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/17
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 2018/05/12
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/10/17466001.00 GBP
filed on: 14th, December 2017
| capital
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 14th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 8th, November 2017
| accounts
|
Free Download
(36 pages)
|
MR04 |
Charge 090358720001 satisfaction in full.
filed on: 6th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090358720003, created on 2017/10/11
filed on: 18th, October 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090358720002, created on 2017/10/11
filed on: 17th, October 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 9th, January 2017
| accounts
|
Free Download
(39 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/12
filed on: 23rd, May 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 15th, November 2015
| accounts
|
Free Download
(27 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2015
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, May 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/12
filed on: 14th, May 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
551001.00 GBP is the capital in company's statement on 2015/05/14
capital
|
|
CH01 |
On 2014/08/06 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, April 2015
| resolution
|
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/05/31.
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 York Road Malton North Yorkshire YO17 6AX United Kingdom on 2014/11/23 to Mill Hill Braegate Lane Colton Tadcaster North Yorkshire LS24 8EW
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090358720001, created on 2014/10/08
filed on: 14th, October 2014
| mortgage
|
Free Download
(25 pages)
|
CERTNM |
Company name changed york initiatives LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(19 pages)
|