(AA) Micro company accounts made up to 5th April 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 25th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 5th April 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 23rd June 2016. New Address: Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD. Previous address: Bon Accord House Riverside Drive Aberdeen AB11 7SL
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(8 pages)
|
(CH03) On 6th March 2014 secretary's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th March 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 6th March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th March 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 6th March 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th March 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 30th March 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/07/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
(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)
|
(363a) Annual return up to 2nd April 2008 with shareholders record
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 5th April 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 5th April 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 22nd November 2007 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd November 2007 New secretary appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd November 2007 New secretary appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd November 2007 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed freelance euro services (mmdlxxx viii) LIMITEDcertificate issued on 20/11/07
filed on: 20th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed freelance euro services (mmdlxxx viii) LIMITEDcertificate issued on 20/11/07
filed on: 20th, November 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 05/04/07
filed on: 7th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 05/04/07
filed on: 7th, June 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(21 pages)
|