AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Fri, 13th Sep 2019 secretary's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 31st Aug 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 12th Jan 2015. New Address: 113 Polmuir Road Ferryhill Aberdeen Aberdeenshire AB11 7SJ. Previous address: Account Tax Ltd Traill Drive Montrose Angus DD10 8SW
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Mon, 18th Aug 2014 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Aug 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(13 pages)
|
CH03 |
On Wed, 11th Sep 2013 secretary's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Aug 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Sep 2013: 100.00 GBP
capital
|
|
CH01 |
On Wed, 11th Sep 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Aug 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jul 2012. Old Address: 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Aug 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Aug 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 5th Apr 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Sat, 21st Aug 2010 secretary's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 21st Aug 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Aug 2010 with full list of members
filed on: 3rd, September 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 27th Aug 2009 with shareholders record
filed on: 27th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 5th Apr 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 10/12/2008 from bon accord house riverside drive aberdeen AB11 7SL
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed freelance euro services (mmccliii) LIMITEDcertificate issued on 10/12/08
filed on: 9th, December 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 10th Sep 2008 with shareholders record
filed on: 10th, 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 Thu, 5th Apr 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Thu, 8th Nov 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 8th Nov 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 8th Nov 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 8th Nov 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 18th Sep 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 18th Sep 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 05/04/07
filed on: 26th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 05/04/07
filed on: 26th, January 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Mon, 27th Nov 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 27th Nov 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 27th Nov 2006 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 27th Nov 2006 Director resigned
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)
|