AA |
Total exemption full company accounts data drawn up to April 5, 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on April 5, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 6th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 8, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 13, 2013. Old Address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to April 5, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 8, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, April 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to June 5, 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 10, 2008
filed on: 10th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
filed on: 10th, June 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)
|
288b |
On March 4, 2008 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 29, 2007 Secretary resigned
filed on: 29th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 29, 2007 Secretary resigned
filed on: 29th, December 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed freelance euro services (mmdcclx xii) LIMITEDcertificate issued on 01/12/07
filed on: 3rd, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed freelance euro services (mmdcclx xii) LIMITEDcertificate issued on 01/12/07
filed on: 3rd, December 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On December 1, 2007 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 1, 2007 New secretary appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 30, 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 30, 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 30, 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 14, 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 14, 2007 New director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 14, 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 14, 2007 New director appointed
filed on: 14th, November 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 7th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 05/04/08
filed on: 7th, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(21 pages)
|