(PSC04) Change to a person with significant control April 6, 2016
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 21, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 21, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 21, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 21, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control December 22, 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 22, 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 22, 2017 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 22, 2017 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 21, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 21, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on August 3, 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2015 to May 31, 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 17, 2016: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On February 21, 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 27, 2015: 100.00 GBP
capital
|
|
(CH01) On February 21, 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old School 33 Main Road Smalley Derbyshire DE7 6EF to Derwent Business Centre Clarke Street Derby DE1 2BU on February 2, 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed marc brough holdings LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 3, 2014
filed on: 3rd, June 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 3rd, June 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) On December 16, 2013 - new secretary appointed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 21, 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(36 pages)
|