(AA) Accounts for a micro company for the period ending on Saturday 4th April 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 4th April 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 4th April 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 4th April 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 4th April 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 8th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 4th April 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 11th June 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 4th April 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 11th June 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 4th April 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 23rd July 2013 from Commerce House South Street Elgin Moray IV30 1JE United Kingdom
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 11th June 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 4th April 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 5th April 2012 to Wednesday 4th April 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 11th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 5th April 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 11th June 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 11th March 2011 from Bon Accord House Riverside Drive Aberdeen AB11 7SL
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 5th April 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 11th June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 11th June 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 5th April 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Wednesday 17th June 2009
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 5th April 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 29th, January 2009
| incorporation
|
Free Download
(15 pages)
|
(363a) Annual return made up to Thursday 10th July 2008
filed on: 10th, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 30th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 12th, April 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 5th April 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 5th April 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 13th December 2007 New secretary appointed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 13th December 2007 Secretary resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed freelance euro services (mclvii) LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed freelance euro services (mclvii) LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 22nd June 2007
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 22nd June 2007
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 5th April 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 5th April 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 5th April 2005
filed on: 7th, August 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 5th April 2005
filed on: 7th, August 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Thursday 29th June 2006
filed on: 29th, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 29th June 2006
filed on: 29th, June 2006
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Friday 11th June 2004. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Friday 11th June 2004. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, June 2005
| capital
|
Free Download
(2 pages)
|
(363s) Annual return made up to Wednesday 22nd June 2005
filed on: 22nd, June 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Wednesday 22nd June 2005
filed on: 22nd, June 2005
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/05 to 05/04/05
filed on: 21st, December 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/05 to 05/04/05
filed on: 21st, December 2004
| accounts
|
Free Download
(1 page)
|
(288b) On Friday 27th August 2004 Director resigned
filed on: 27th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Friday 27th August 2004 Director resigned
filed on: 27th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 18th August 2004 Secretary resigned
filed on: 18th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 18th August 2004 Secretary resigned
filed on: 18th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 18th August 2004 New secretary appointed
filed on: 18th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 18th August 2004 New secretary appointed
filed on: 18th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 10th August 2004 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 10th August 2004 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2004
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 11th, June 2004
| incorporation
|
Free Download
(21 pages)
|