(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 28th February 2023 to 30th June 2023
filed on: 6th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th September 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Caithness Drive Dunfermline Fife KY11 8GT on 4th February 2019 to 146 Turnhouse Road Edinburgh EH12 0AD
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 26th March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st October 2014: 2.00 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st October 2014: 1.00 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Comely Park Dunfermline Fife KY12 7HU on 6th April 2015 to 1 Caithness Drive Dunfermline Fife KY11 8GT
filed on: 6th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th October 2014: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the smartstep partnership (edinburgh) LIMITEDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th September 2011 to 28th February 2012
filed on: 4th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th September 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, September 2010
| incorporation
|
Free Download
(7 pages)
|