(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-05-04
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-05-04
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Station Road Watten Wick KW1 5YN. Change occurred on 2021-02-24. Company's previous address: 4th Floor 115 George Street Edinburgh EH2 4JN.
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-05-04
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 1st, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-05-04
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-05-17
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-04
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-03-26
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-03-26
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-26
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-05-04
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-04
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-04
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-04
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-06: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-04
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-04
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 2012-04-17
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-04
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 11th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-04
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2010-06-01
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2010-04-05 to 2010-03-31
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-04-05
filed on: 5th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-05-21 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-04-05
filed on: 24th, February 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-06-09 - Annual return with full member list
filed on: 9th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed freelance euro services (mmdccxx iv) LIMITEDcertificate issued on 01/12/07
filed on: 3rd, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed freelance euro services (mmdccxx iv) LIMITEDcertificate issued on 01/12/07
filed on: 3rd, December 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007-12-01 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-12-01 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-12-01 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-12-01 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-20 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-20 Director resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-20 Director resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-20 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 6th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 6th, June 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 4th, May 2007
| incorporation
|
Free Download
(21 pages)
|