(CS01) Confirmation statement with no updates November 30, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 30, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control January 27, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 30, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 17, 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, June 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, June 2019
| resolution
|
Free Download
(26 pages)
|
(AP01) On June 17, 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 30, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 30, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 137a George Street Edinburgh EH2 4JY. Change occurred on August 15, 2017. Company's previous address: 20 Charlotte Square Edinburgh EH2 4DF.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 30, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 7, 2015: 2.00 GBP
capital
|
|
(CH01) On December 7, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 19, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to April 30, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed rock spring ventures gp LIMITEDcertificate issued on 27/01/14
filed on: 27th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 27, 2014
filed on: 27th, January 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On December 18, 2013 new director was appointed.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 26, 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2012 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 14, 2013. Old Address: 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 30, 2014
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On November 30, 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2012
| incorporation
|
|