(TM02) Termination of appointment as a secretary on May 6, 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 6, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 31, 2018
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2018
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 25, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 27, 2018
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2018
filed on: 27th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 25, 2018 director's details were changed
filed on: 27th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 28, 2018) of a secretary
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 28, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 28, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 28, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 4, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 28, 2014: 100.00 GBP
capital
|
|
(CH03) On November 1, 2013 secretary's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2013 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 13, 2014. Old Address: South View Main Road Sproatley East Yorkshire HU11 4PA
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 27, 2009 - Annual return with full member list
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On May 21, 2008 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 7, 2008 Secretary appointed
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 7, 2008 Director appointed
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 05/04/2009
filed on: 7th, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 07/05/2008 from 122 chanterlands avenue hull east yorkshire HU5 3TS
filed on: 7th, May 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed joinmill LTDcertificate issued on 01/05/08
filed on: 29th, April 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/2008 from 39A leicester road salford manchester M7 4AS
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(9 pages)
|