(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 5th July 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Change occurred on Tuesday 20th September 2022. Company's previous address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB. Change occurred on Tuesday 20th September 2022. Company's previous address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF. Change occurred on Thursday 7th February 2019. Company's previous address: 4 Albert Street Aberdeen AB25 1XQ.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 21st August 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 20th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 26th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 4 Albert Street Aberdeen AB25 1XQ. Change occurred on Thursday 4th September 2014. Company's previous address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th May 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
(CH03) On Sunday 4th May 2014 secretary's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd April 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 27th August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th October 2012 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th May 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 5th April 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 5th April 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th May 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 4th May 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 5th April 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Monday 25th May 2009 - Annual return with full member list
filed on: 25th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 5th April 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Friday 6th June 2008 - Annual return with full member list
filed on: 6th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 5th, June 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(2 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 (mmdclxx I) 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 (mmdclxx I) LIMITEDcertificate issued on 01/12/07
filed on: 3rd, December 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Saturday 1st December 2007 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 1st December 2007 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 1st December 2007 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 1st December 2007 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 25th July 2007 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 25th July 2007 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 7th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 7th, June 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(21 pages)
|