AA |
Micro company accounts made up to 31st March 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 25th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom on 20th November 2023 to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2023 director's details were changed
filed on: 7th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom on 6th October 2023 to Level 1 47 Mark Lane London EC3R 7QQ
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 12th, April 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 099077270002 in full
filed on: 14th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th December 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from 7 Hertford Street London W1J 7RH on 2nd November 2020 to 40 Grosvenor Place 2nd Floor London SW1X 7GG
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th June 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 29th March 2020 to 30th June 2020
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 099077270001 in full
filed on: 2nd, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099077270002, created on 18th October 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 30th March 2017: 200001.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened from 31st December 2016 to 31st March 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th March 2017: 1.00 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099077270001, created on 1st December 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 30th December 2015
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed best steel LTDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|