(AD01) Address change date: 2023/02/08. New Address: Insurance Chambers 403 Lisburn Road Belfast Co Antrim BT9 7EW. Previous address: 28 Cherryburn Road Templepatrick Ballyclare BT39 0JD Northern Ireland
filed on: 8th, February 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/29
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 4th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/11/29
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 3rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/11/29
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 10th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2020/05/03
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/05/03
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/12/10 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/29
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/11/25 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/06.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/11/29
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/03/20. New Address: 28 Cherryburn Road Templepatrick Ballyclare BT39 0JD. Previous address: 91 Templepatrick Road Ballyclare Antrim BT39 9RQ Northern Ireland
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/29
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 1st, November 2017
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/29
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed johnhs LTDcertificate issued on 14/03/16
filed on: 14th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 30th, November 2015
| incorporation
|
Free Download
(29 pages)
|