AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-11
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-10-06
filed on: 7th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-06
filed on: 7th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-06
filed on: 7th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-06
filed on: 6th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-10-06 director's details were changed
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 8 & 8a Davenport Business Centre Mill View Hinckley Leicestershire LE10 1XD. Change occurred on 2022-08-19. Company's previous address: Locoser Limited Second Floor Anup House 31 st John Street Leicester LE1 3WL England.
filed on: 19th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-03-31 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-11
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Locoser Limited Second Floor Anup House 31 st John Street Leicester LE1 3WL. Change occurred on 2021-06-09. Company's previous address: 35 Stonesby Avenue Leicester LE2 6TX England.
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 35 Stonesby Avenue Leicester LE2 6TX. Change occurred on 2021-05-24. Company's previous address: Locoser Limited Second Floor Anup House 31 st John Street Leicester LE1 3WL England.
filed on: 24th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-03-11 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Locoser Limited Second Floor Anup House 31 st John Street Leicester LE1 3WL. Change occurred on 2021-03-11. Company's previous address: Unit 7F 66 Friday Street Leicester LE1 3BW England.
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-03-11
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-11
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 12th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 1st, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 25th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 25th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-25: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 25th, September 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 30th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-25
filed on: 30th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-30: 100.00 GBP
|
capital |
|
AD01 |
New registered office address Unit 7F 66 Friday Street Leicester LE1 3BW. Change occurred on 2015-03-30. Company's previous address: Unit 7F 56 Friday Street Leicester Leicestershire LE1 3BW.
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7F 56 Friday Street Leicester Leicestershire LE1 3BW. Change occurred on 2015-02-27. Company's previous address: 39 Dumbleton Avenue Rowley Fields Leicester Leicestershire LE3 2EG.
filed on: 27th, February 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, October 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-25
filed on: 26th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, October 2013
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072029270001
filed on: 2nd, October 2013
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-25
filed on: 2nd, April 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-12-01 director's details were changed
filed on: 19th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-25
filed on: 26th, March 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed turkishlink LTDcertificate issued on 26/01/12
filed on: 26th, January 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-01-24
|
change of name |
|
CONNOT |
Change of name notice
filed on: 26th, January 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 24th, November 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2011-05-01 director's details were changed
filed on: 29th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37a Quebec Street Dereham Norfolk NR19 2DJ United Kingdom on 2011-06-29
filed on: 29th, June 2011
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-06-29
filed on: 29th, June 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011-04-19 director's details were changed
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-25
filed on: 19th, April 2011
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2010
|
incorporation |
Free Download
(23 pages)
|