TM01 |
Director's appointment terminated on 2023/12/13
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/11/23
filed on: 24th, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 2023/10/11 to 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH
filed on: 11th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH England on 2023/10/11 to 5th Floor Walsingham House, 35 Seething Lane London EC3N 4AH
filed on: 11th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/21
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 3rd, October 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/21
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 1st, September 2021
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2021/04/19.
filed on: 29th, April 2021
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/04/19
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/21
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH United Kingdom on 2021/02/22 to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 King Street London EC2V 8AU United Kingdom on 2021/02/19 to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH
filed on: 19th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/16.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 30th, September 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/21
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 7th, October 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2019/04/23
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/23
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/23
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/25.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/21
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/11/27
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/10/24
filed on: 31st, October 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 More London Riverside London SE1 2AQ United Kingdom on 2018/10/31 to 1 King Street London EC2V 8AU
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/03/31.
filed on: 23rd, March 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/22
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/22
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/22.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2018
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/03/22
|
capital |
|