GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Jan 2021
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Thu, 14th Jan 2021 - the day director's appointment was terminated
filed on: 14th, January 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094489370003, created on Thu, 25th Oct 2018
filed on: 8th, November 2018
|
mortgage |
Free Download
(40 pages)
|
TM01 |
Mon, 22nd Oct 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 22nd Oct 2018
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Feb 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Fri, 27th Apr 2018
filed on: 21st, May 2018
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th May 2018
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, May 2018
|
resolution |
Free Download
(1 page)
|
AP01 |
On Fri, 27th Apr 2018 new director was appointed.
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2017 to Fri, 30th Jun 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094489370002, created on Tue, 10th Oct 2017
filed on: 27th, October 2017
|
mortgage |
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094489370001, created on Thu, 29th Sep 2016
filed on: 29th, September 2016
|
mortgage |
Free Download
(35 pages)
|
CH01 |
On Wed, 30th Mar 2016 director's details were changed
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Mar 2016: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed key 4 finance LTDcertificate issued on 22/03/16
filed on: 22nd, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Tue, 14th Apr 2015. New Address: 2Nd Floor - Crystal Court Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ. Previous address: 197 Streetly Road Birmingham West Midlands B23 7AJ England
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 1.00 GBP
|
capital |
|