AA |
Dormant company accounts made up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Holborn Underwriting Limited (Suite 101) Birchin Court 20 Birchin Lane London EC3V 9DU England to 20 Birchin Court Birchin Lane City of London EC3V 9DU on March 24, 2023
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control December 29, 2021
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 29, 2021
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control June 19, 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 19, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2021
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 9, 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 7, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor New Chapter House 14 New Street Bishopsgate London EC2M 4HE England to Holborn Underwriting Limited (Suite 101) Birchin Court 20 Birchin Lane London EC3V 9DU on October 11, 2016
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2016: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ to 1st Floor New Chapter House 14 New Street Bishopsgate London EC2M 4HE on March 15, 2016
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 17, 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6Th Floor Bury House 31 Bury Street London EC3A 5AR to 2Nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 7, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 29, 2013. Old Address: Lloyd's Building 12 Leadenhall Street London EC3V 1LP Uk
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On June 6, 2013 new director was appointed.
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 17, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 17, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 17, 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On December 8, 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2010
filed on: 8th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On December 8, 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 17, 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to April 7, 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On October 31, 2008 Director appointed
filed on: 31st, October 2008
| officers
|
Free Download
(3 pages)
|
288b |
On March 17, 2008 Appointment terminated director
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 17, 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(13 pages)
|