(AA) Micro company financial statements for the year ending on April 5, 2024
filed on: 28th, August 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 25, 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 21, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 29th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD. Change occurred on June 23, 2016. Company's previous address: Bon Accord House Riverside Drive Aberdeen AB11 7SL.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 23, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 21, 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 28, 2009 - Annual return with full member list
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 9, 2008 - Annual return with full member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On November 22, 2007 New secretary appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 22, 2007 New secretary appointed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 22, 2007 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 22, 2007 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed freelance euro services (mmccxxx I) 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 (mmccxxx I) LIMITEDcertificate issued on 20/11/07
filed on: 20th, November 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to September 10, 2007 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to September 10, 2007 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 05/04/07
filed on: 25th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 05/04/07
filed on: 25th, January 2007
| accounts
|
Free Download
(1 page)
|
(288a) On November 27, 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 27, 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 27, 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 27, 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(21 pages)
|