AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/08
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/08
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/08
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/08
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, July 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019/05/28 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/05/28 secretary's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/08
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/25
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/25
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Counting House Promenade Leven Fife KY8 4PJ Scotland on 2016/11/18 to 6 Randolph Place Edinburgh EH3 7TE
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 2016/08/03 to The Counting House Promenade Leven Fife KY8 4PJ
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/25
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2015
| incorporation
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/25
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/03/17
filed on: 20th, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/03/17.
filed on: 20th, March 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, March 2015
| resolution
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/25
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 3571720001
filed on: 23rd, May 2014
| mortgage
|
Free Download
(20 pages)
|
CERTNM |
Company name changed g smart (edinburgh) LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2014/03/31
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/25
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/25
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, September 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/25
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/25
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2010/02/08, company appointed a new person to the position of a secretary
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/02/08.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/02/04
filed on: 4th, February 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed GI4 LIMITEDcertificate issued on 04/02/10
filed on: 4th, February 2010
| change of name
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2010
| gazette
|
Free Download
(1 page)
|
288b |
On 2009/03/25 Appointment terminated director
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2009
| incorporation
|
Free Download
(9 pages)
|