CS01 |
Confirmation statement with no updates Wed, 6th Mar 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 6th Mar 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 16th Mar 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 23rd Jun 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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Mar 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Mar 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Mar 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 12th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Mar 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 6th Mar 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Mar 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 30th Mar 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 Wed, 2nd Apr 2008 with shareholders record
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 5th Apr 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 5th Apr 2007
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed freelance euro services (mmdxcv) LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed freelance euro services (mmdxcv) LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Sat, 5th Jan 2008 Secretary resigned
filed on: 5th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Sat, 5th Jan 2008 New secretary appointed
filed on: 5th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Sat, 5th Jan 2008 Secretary resigned
filed on: 5th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Sat, 5th Jan 2008 New secretary appointed
filed on: 5th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 20th Jun 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th Jun 2007 Director resigned
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 20th Jun 2007 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th Jun 2007 Director resigned
filed on: 20th, 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 |
Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(21 pages)
|