(PSC05) Change to a person with significant control November 20, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box EC3R 7QQ 47 Mark Lane Level 1 London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London EC3R 7QQ on October 6, 2023
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London EC3R 7QQ on October 6, 2023
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 8th, July 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69 Portland Street London SE17 2PG to 40 Grosvenor Place 2nd Floor London SW1X 7GG on April 25, 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 2, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, June 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) On June 2, 2021 new director was appointed.
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2021 new director was appointed.
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2021 new director was appointed.
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2021 new director was appointed.
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 2, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 2, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on November 1, 2020
filed on: 1st, November 2020
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 120551000003, created on July 13, 2020
filed on: 20th, July 2020
| mortgage
|
Free Download
(32 pages)
|
(SH01) Capital declared on June 27, 2019: 2.00 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 16, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2020 to March 31, 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 120551000002, created on July 19, 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 120551000001, created on June 27, 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(61 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on June 17, 2019: 1.00 GBP
capital
|
|