GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 28th June 2021
filed on: 31st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(12 pages)
|
LLAA01 |
Previous accounting period extended from 31st May 2020 to 30th September 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 28th June 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
filed on: 16th, March 2020
|
change of name |
Free Download
|
CERTNM |
Company name changed jossers LLPcertificate issued on 16/03/20
filed on: 16th, March 2020
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(12 pages)
|
LLCS01 |
Confirmation statement with no updates 28th June 2019
filed on: 3rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates 28th June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates 24th July 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates 18th May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(6 pages)
|
LLCH01 |
On 12th April 2013 director's details were changed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 4th November 2014 director's details were changed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 4th November 2014 director's details were changed
filed on: 29th, June 2016
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to 18th May 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to 18th May 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return - period up to 18th May 2014
filed on: 11th, June 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 21st, February 2014
|
accounts |
Free Download
(12 pages)
|
LLAR01 |
Annual return - period up to 18th May 2013
filed on: 14th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to 18th May 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from 40 Shore Road Killyleagh Downpatrick County Down BT30 9UE Northern Ireland on 30th September 2011
filed on: 30th, September 2011
|
address |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 18th May 2011
filed on: 8th, July 2011
|
annual return |
Free Download
(6 pages)
|
LLCH01 |
On 18th May 2011 director's details were changed
filed on: 1st, July 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 18th May 2011 director's details were changed
filed on: 1st, July 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 18th May 2011 director's details were changed
filed on: 1st, July 2011
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 18th May 2011 director's details were changed
filed on: 1st, July 2011
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 187 Ravenhill Avenue Belfast Antrim BT6 8LE on 1st July 2011
filed on: 1st, July 2011
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Mallory Farm 40 Shore Road Killyleagh BT30 9UE on 31st March 2011
filed on: 31st, March 2011
|
address |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 9th, February 2011
|
accounts |
Free Download
(7 pages)
|
LLAR01 |
Annual return - period up to 18th May 2010
filed on: 10th, June 2010
|
annual return |
Free Download
(9 pages)
|
LLAP01 |
New director was appointed on 4th December 2009
filed on: 4th, December 2009
|
officers |
Free Download
(3 pages)
|