(CS01) Confirmation statement with no updates 17th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Viewfield Accountancy Practice Limited Hillview High Street Beauly Highland IV4 7BT on 26th November 2019 to Stewart & Stewart Limited Hillveiw High Street Beauly Highland IV4 7BT
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st March 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed skilled technical support LTDcertificate issued on 02/04/15
filed on: 2nd, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 5th April 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 3rd December 2012
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 17th January 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2010
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2008
filed on: 5th, January 2010
| accounts
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 24th, March 2009
| incorporation
|
Free Download
(12 pages)
|
(363a) Annual return drawn up to 23rd January 2009 with complete member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen AB11 7SL
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 12th March 2008 with complete member list
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2007
filed on: 9th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2007
filed on: 9th, February 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On 1st December 2007 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 1st December 2007 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 1st December 2007 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On 1st December 2007 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed freelance euro services (mdcccxc I) LIMITEDcertificate issued on 30/11/07
filed on: 30th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed freelance euro services (mdcccxc I) LIMITEDcertificate issued on 30/11/07
filed on: 30th, November 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 19th February 2007 with complete member list
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/02/07 from: flat 1, dunbars hospital 86 church street inverness highland IV1 1EP
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 19th February 2007 with complete member list
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/02/07 from: flat 1, dunbars hospital 86 church street inverness highland IV1 1EP
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 5th April 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 5th April 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 26/09/06 from: bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/06 from: bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On 7th March 2006 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 7th March 2006 Director resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On 7th March 2006 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 7th March 2006 Director resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 05/04/06
filed on: 23rd, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 05/04/06
filed on: 23rd, January 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2006
| incorporation
|
Free Download
(21 pages)
|