(CS01) Confirmation statement with no updates Tuesday 5th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 5th September 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 23rd, May 2022
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 25th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 25th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 25th April 20221.00 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st April 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) Director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 26th August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 24th September 2018
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 26th August 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 25th September 2018
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 6 Ribby Hall Village Ribby Road Wrea Green Lancashire PR4 2PR. Change occurred on Thursday 26th August 2021. Company's previous address: Office 6 Ribby Hall Village Ribby Road, Wrea Green Preston Lancashire PR4 2PR United Kingdom.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 6 Ribby Hall Village Ribby Road, Wrea Green Preston Lancashire PR4 2PR. Change occurred on Sunday 22nd August 2021. Company's previous address: 6 Office 6, Ribby Hall Village Ribby Road, Wrea Green Preston Lancashire PR4 2PR England.
filed on: 22nd, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Office 6, Ribby Hall Village Ribby Road, Wrea Green Preston Lancashire PR4 2PR. Change occurred on Wednesday 18th August 2021. Company's previous address: 15 Olympic Court Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 15 Olympic Court Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU. Change occurred on Wednesday 21st October 2020. Company's previous address: M4B Ltd Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th September 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 5th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address M4B Ltd Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT. Change occurred on Monday 21st January 2019. Company's previous address: Office 8, Jubilee House, East Beach Lytham St. Annes Lancashire FY8 5FT England.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 10th January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 10th January 2019.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 24th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 24th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Office 8, Jubilee House, East Beach Lytham St. Annes Lancashire FY8 5FT. Change occurred on Thursday 18th February 2016. Company's previous address: Thornley Cottage Bryning Lane Warton Preston Lancashire PR4 1TN United Kingdom.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|