(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 19, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074456310001, created on April 28, 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 074456310002, created on April 28, 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2023
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 7th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control October 1, 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 19, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 23, 2020 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, November 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, November 2020
| incorporation
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates November 19, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Harlow Court Cardale Park Otley Road Harrogate HG3 1PU on June 29, 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed kja financial services (group) LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 20th, June 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 20, 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, July 2016
| capital
|
Free Download
(2 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 7, 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 25, 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 25, 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 15, 2015: 1020.00 GBP
capital
|
|
(AD01) Registered office address changed from The Mill Haggs Farm Haggs Road Harrogate HG3 1EQ to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on January 15, 2015
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, May 2014
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on March 20, 2014: 1020.00 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, May 2014
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 19, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 19, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from November 30, 2011 to December 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On May 5, 2011 new director was appointed.
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 5, 2011 new director was appointed.
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed drinnan asset management holdings LIMITEDcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on December 28, 2010 to change company name
change of name
|
|
(SH01) Capital declared on January 1, 2011: 1000.00 GBP
filed on: 21st, January 2011
| capital
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 14th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 14, 2011
filed on: 14th, January 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2010
| incorporation
|
Free Download
(33 pages)
|