AA |
Micro company accounts made up to 5th April 2023
filed on: 4th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st December 2019
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 22nd, June 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 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd June 2017. New Address: 2nd Floor Thistle House 24 Thistle Street Aberdeen AB10 1XD. Previous address: Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: 22nd June 2016. New Address: Bon Accord House Riverside Drive Aberdeen AB11 7SL. Previous address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th June 2016. New Address: Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD. Previous address: Bon Accord House Riverside Drive Aberdeen AB11 7SL
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed freelance euro services (mmdcccxxii) LIMITEDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th June 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th June 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th June 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 24th June 2009 with shareholders record
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 18th July 2008 with shareholders record
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
filed on: 23rd, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th December 2007 Director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th December 2007 Director resigned
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th December 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th December 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th December 2007 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 05/04/08
filed on: 23rd, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 05/04/08
filed on: 23rd, July 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(21 pages)
|