TM01 |
Director appointment termination date: December 13, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 23, 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH EC3N 4AH on October 11, 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH EC3N 4AH England to 5th Floor Walsingham House, 35 Seething Lane London EC3N 4AH on October 11, 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates June 19, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, December 2022
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 28th, December 2022
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on December 28, 2022: 2.24 EUR
filed on: 28th, December 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 23, 2022: 3040596.24 EUR
filed on: 28th, December 2022
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 23/12/22
filed on: 28th, December 2022
| insolvency
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 22/12/22
filed on: 23rd, December 2022
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Capital declared on December 23, 2022: 2.24 EUR
filed on: 23rd, December 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2022
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2022
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 19, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH United Kingdom to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH on February 22, 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
On July 9, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 23, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 23, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 23, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 6, 2018: 2.00 GBP
filed on: 26th, November 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1 King Street London EC2V 8AU on November 5, 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to December 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 20, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2018
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on June 20, 2018: 1.00 GBP
capital
|
|