AA |
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(23 pages)
|
TM01 |
7th September 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 25th January 2021
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
4th December 2020 - the day director's appointment was terminated
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 23rd March 2020
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 8th February 2018: 6.00 GBP
filed on: 14th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2017: 5.00 GBP
filed on: 14th, March 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(22 pages)
|
AP03 |
New secretary appointment on 7th November 2016
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2nd November 2016 - the day secretary's appointment was terminated
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(22 pages)
|
CERTNM |
Company name changed montpelier underwriting services LIMITEDcertificate issued on 24/05/16
filed on: 24th, May 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th April 2016: 3.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 11th, September 2015
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: 24th August 2015. New Address: 2 Minster Court Mincing Lane London EC3R 7BB. Previous address: 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
3rd August 2015 - the day director's appointment was terminated
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
3rd August 2015 - the day director's appointment was terminated
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
3rd August 2015 - the day director's appointment was terminated
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd August 2015 - the day director's appointment was terminated
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2015
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, August 2015
|
auditors |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 31st, July 2015
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2015 with full list of members
filed on: 3rd, July 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 3.00 GBP
|
capital |
|
AD01 |
Address change date: 19th May 2015. New Address: 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT. Previous address: 7th Floor 85 Gracechurch Street London EC3V 0AA
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, September 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 14th June 2014 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 3.00 GBP
|
capital |
|
TM01 |
6th January 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2014
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2014
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 6th, September 2013
|
accounts |
Free Download
(28 pages)
|
AP03 |
New secretary appointment on 5th July 2013
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2013 with full list of members
filed on: 21st, June 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
6th February 2013 - the day secretary's appointment was terminated
filed on: 6th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2013
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 14th June 2012 with full list of members
filed on: 12th, July 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
21st March 2012 - the day director's appointment was terminated
filed on: 21st, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
15th March 2012 - the day director's appointment was terminated
filed on: 15th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 6th, September 2011
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 14th June 2011 with full list of members
filed on: 12th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 26th, August 2010
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 14th June 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th June 2010 with full list of members
filed on: 6th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 14th June 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 14th June 2010 secretary's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 1st, November 2009
|
accounts |
Free Download
(20 pages)
|
363a |
Annual return up to 9th July 2009 with shareholders record
filed on: 9th, July 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On 5th May 2009 Appointment terminated director
filed on: 5th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 9th January 2009 Secretary appointed
filed on: 9th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 9th January 2009 Appointment terminated secretary
filed on: 9th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 31st, October 2008
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 28th, October 2008
|
resolution |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, October 2008
|
resolution |
Free Download
(17 pages)
|
287 |
Registered office changed on 16/10/2008 from 7TH floor 85 gracechurch street london EC3A 0AA
filed on: 16th, October 2008
|
address |
Free Download
(1 page)
|
288a |
On 16th October 2008 Director appointed
filed on: 16th, October 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/10/2008 from 2ND floor 6 bevis marks london EC3A 7HL
filed on: 15th, October 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, August 2008
|
resolution |
Free Download
(2 pages)
|
363a |
Annual return up to 7th July 2008 with shareholders record
filed on: 7th, July 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 30th, May 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 28th July 2007 New secretary appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2007 New director appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 28th July 2007 Director resigned
filed on: 28th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 28th July 2007 New director appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 28th July 2007 Secretary resigned
filed on: 28th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th July 2007 Director resigned
filed on: 28th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th July 2007 Director resigned
filed on: 28th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 28th July 2007 New director appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 28th July 2007 Director resigned
filed on: 28th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th July 2007 Secretary resigned
filed on: 28th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 28th July 2007 New secretary appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2007 New director appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 28th, July 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 28th July 2007 New director appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2007 New director appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2007 New director appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 28th, July 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/07 from: 10 upper bank street london E14 5JJ
filed on: 28th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/07 from: 10 upper bank street london E14 5JJ
filed on: 28th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On 28th July 2007 New director appointed
filed on: 28th, July 2007
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, July 2007
|
incorporation |
Free Download
(19 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, July 2007
|
incorporation |
Free Download
(19 pages)
|
CERTNM |
Company name changed tiabay LIMITEDcertificate issued on 19/07/07
filed on: 19th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tiabay LIMITEDcertificate issued on 19/07/07
filed on: 19th, July 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
|
incorporation |
Free Download
(25 pages)
|