AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th June 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 24th August 2022
filed on: 24th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th August 2022 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th August 2022 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th June 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th June 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th May 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 6th May 2020 director's details were changed
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 6th May 2020 to The Old Rectory Church Street Weybridge Surrey KT13 8DE
filed on: 6th, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2020
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th May 2020
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 12th November 2019 to New Derwent House 69-73 Theobalds Road London WC1X 8TA
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 27th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 27th March 2019
filed on: 10th, April 2019
|
capital |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 1st, November 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 27th May 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, June 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 27th May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2014
filed on: 27th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 16th, May 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2013
filed on: 28th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 16th, January 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed rocksbridge LIMITEDcertificate issued on 27/07/11
filed on: 27th, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 26th July 2011
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 27th July 2011
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 27th July 2011
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th July 2011
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|