TM01 |
Director's appointment was terminated on 2023-08-01
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-07-28 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1-2 Bath Court London EC1R 5AD. Change occurred on 2023-08-07. Company's previous address: 20 Rosebery Avenue London EC1R 4SX United Kingdom.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 8th, March 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 20 Rosebery Avenue London EC1R 4SX. Change occurred on 2022-06-20. Company's previous address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-02-04: 125.00 GBP
filed on: 2nd, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2021-04-20
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-20
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-20
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB. Change occurred on 2020-10-12. Company's previous address: 3 Lanchester Road London N6 4SU.
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-01-31
filed on: 4th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-31
filed on: 4th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-12-15 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-26: 102.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-04
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-04
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-27: 102.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Muswell Hill Road London N10 3JB on 2013-12-06
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-04
filed on: 17th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-04
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed turnsek skoric LIMITEDcertificate issued on 17/06/11
filed on: 17th, June 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-06-01
change of name
|
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-04
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-16
filed on: 16th, January 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2010-02-28 (was 2010-03-31).
filed on: 18th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2009-02-28
filed on: 14th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-03-24) of a secretary
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-03-24
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-04
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to 2009-04-27 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2008 from, 24C lambolle road, belsize park, london, NW3 4HP
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-06-03 Director and secretary appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-09 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2008-02-04 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-04 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|