(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed donside frames LIMITEDcertificate issued on 21/12/22
filed on: 21st, December 2022
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 21, 2022
filed on: 21st, December 2022
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On February 10, 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2021 director's details were changed
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 8, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on October 17, 2012. Old Address: 252 Union Street Aberdeen AB10 1TN
filed on: 17th, October 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on September 5, 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to August 5, 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to August 11, 2008 - Annual return with full member list
filed on: 11th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to August 15, 2007 - Annual return with full member list
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 15th, May 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to October 9, 2006 - Annual return with full member list
filed on: 9th, October 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 27th, March 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to August 15, 2005 - Annual return with full member list
filed on: 15th, August 2005
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 15th, August 2005
| address
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 22nd, September 2004
| mortgage
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares on August 31, 2004. Value of each share 1 £, total number of shares: 101.
filed on: 3rd, September 2004
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/05 to 31/08/05
filed on: 3rd, September 2004
| accounts
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 26th, August 2004
| mortgage
|
Free Download
(6 pages)
|
(88(2)R) Alloted 1 shares on July 20, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, August 2004
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution regarding election
filed on: 2nd, August 2004
| resolution
|
Free Download
(1 page)
|
(288b) On July 20, 2004 Secretary resigned
filed on: 20th, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2004
| incorporation
|
Free Download
(20 pages)
|