AA |
Micro company accounts made up to 10th September 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 10th September 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2020
filed on: 18th, May 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2019
filed on: 25th, June 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2018
filed on: 16th, July 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
9th May 2018 - the day director's appointment was terminated
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
9th May 2018 - the day secretary's appointment was terminated
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd May 2018. New Address: The Old City Club 6 Southesk Street Brechin DD9 6DY. Previous address: 7 Albert Street Inverurie AB51 7RL Scotland
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
CH03 |
On 1st October 2017 secretary's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th October 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 7th November 2016. New Address: 7 Albert Street Inverurie AB51 7RL. Previous address: 33 Parcock Place Oldmeldrum Inverurie Aberdeenshire AB51 0PH
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 10th, May 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th October 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 28th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th October 2014 with full list of members
filed on: 13th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th November 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 12th, June 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 19th October 2013 director's details were changed
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 19th October 2013 secretary's details were changed
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th October 2013 with full list of members
filed on: 22nd, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 11th, September 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Johnston Carmichael Axis Business Centre Thainstone Inverurie AB51 5TB on 28th June 2013
filed on: 28th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th October 2012 with full list of members
filed on: 25th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th October 2011 with full list of members
filed on: 19th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th October 2010 with full list of members
filed on: 22nd, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2009
filed on: 5th, January 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th October 2009 with full list of members
filed on: 19th, October 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 28/07/2009 from bon accord house riverside drive aberdeen AB11 7SL
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, April 2009
|
incorporation |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2008
filed on: 30th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 5th November 2008 with shareholders record
filed on: 5th, November 2008
|
annual return |
Free Download
(3 pages)
|
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 aberdeenshire AB11 7SL
filed on: 24th, April 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 5th April 2007
filed on: 7th, February 2008
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2007
filed on: 7th, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 19th December 2007 with shareholders record
filed on: 19th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 19th December 2007 with shareholders record
filed on: 19th, December 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th November 2007 New secretary appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th November 2007 New secretary appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th November 2007 Secretary resigned
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed freelance euro services (mdcccxx xvi) LIMITEDcertificate issued on 16/11/07
filed on: 16th, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed freelance euro services (mdcccxx xvi) LIMITEDcertificate issued on 16/11/07
filed on: 16th, November 2007
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2006
filed on: 5th, February 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2006
filed on: 5th, February 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 18th December 2006 with shareholders record
filed on: 18th, December 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 18th December 2006 with shareholders record
filed on: 18th, December 2006
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 06/04/06 to 05/04/06
filed on: 1st, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 06/04/06 to 05/04/06
filed on: 1st, December 2006
|
accounts |
Free Download
(1 page)
|
288a |
On 20th February 2006 New director appointed
filed on: 20th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 20th February 2006 New director appointed
filed on: 20th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 13th February 2006 Director resigned
filed on: 13th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 13th February 2006 Director resigned
filed on: 13th, February 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 06/04/06
filed on: 21st, October 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 06/04/06
filed on: 21st, October 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2005
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2005
|
incorporation |
Free Download
(21 pages)
|