AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, July 2023
|
accounts |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 4th April 2023: 17.00 GBP
filed on: 14th, April 2023
|
capital |
Free Download
(3 pages)
|
CH01 |
On 9th February 2023 director's details were changed
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th August 2022 director's details were changed
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, July 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 7th June 2022: 16.00 GBP
filed on: 8th, June 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd May 2022: 15.00 GBP
filed on: 11th, May 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th April 2022
filed on: 5th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2022
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2022
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2022
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th April 2022: 14.00 GBP
filed on: 19th, April 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th January 2022: 13.00 GBP
filed on: 19th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2021: 12.00 GBP
filed on: 13th, December 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th November 2021
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd November 2021: 11.00 GBP
filed on: 23rd, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th September 2021: 10.00 GBP
filed on: 17th, September 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Dee House St David's Park Ewloe Flintshire CH5 3XF on 27th July 2021 to Second Floor, Hq Offices 58 Nicholas Street Chester CH1 2NP
filed on: 27th, July 2021
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th July 2021: 9.00 GBP
filed on: 9th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 20th April 2021: 8.00 GBP
filed on: 22nd, April 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2020: 7.00 GBP
filed on: 11th, December 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th September 2020
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 26th June 2020
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2020
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2020
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th June 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th June 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th March 2020
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th November 2019: 6.00 GBP
filed on: 20th, November 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th August 2019: 5.00 GBP
filed on: 18th, September 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th September 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th January 2019: 4.00 GBP
filed on: 17th, September 2019
|
capital |
Free Download
(3 pages)
|
AP03 |
On 14th August 2019, company appointed a new person to the position of a secretary
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2019
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2019
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 19th December 2018: 3.00 GBP
filed on: 18th, March 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2018
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, December 2018
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 13/12/18
filed on: 14th, December 2018
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 14th December 2018: 2.00 GBP
filed on: 14th, December 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th July 2018: 2.00 GBP
filed on: 23rd, July 2018
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 28th June 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(20 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, March 2017
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, December 2016
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 13th June 2016
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th November 2015 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th November 2015
filed on: 12th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 16th, October 2015
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 1st, April 2015
|
accounts |
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened from 31st December 2014 to 31st December 2013
filed on: 5th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2014
filed on: 12th, November 2014
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed marble finco LIMITEDcertificate issued on 20/02/14
filed on: 20th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 24th January 2014
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 10th, February 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dee House St David's Park Ewloe Flintshire CH5 3XF on 28th January 2014
filed on: 28th, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Connaught Place London W2 2ET United Kingdom on 28th January 2014
filed on: 28th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 12th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 12th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 12th, December 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, December 2013
|
resolution |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 12th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 12th, December 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2013
|
incorporation |
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st December 2014
filed on: 17th, October 2013
|
accounts |
Free Download
(1 page)
|