(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 23, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 31, 2023 (was April 30, 2023).
filed on: 11th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 23, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 23, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 17 Winsham Grove London SW11 6NB. Change occurred on May 23, 2021. Company's previous address: 17 17 Winsham Grove London SW11 6NB United Kingdom.
filed on: 23rd, May 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 17 17 Winsham Grove London SW11 6NB. Change occurred on May 20, 2021. Company's previous address: C/O Mcgills Ltd Oakley House Tetbury Road Cirencester GL7 1US United Kingdom.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 23, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On November 17, 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mcgills Ltd Oakley House Tetbury Road Cirencester GL7 1US. Change occurred on November 16, 2017. Company's previous address: The Firs Cold Aston Cold Aston Cheltenham Gloucestershire GL54 3BN.
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 23, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 11, 2015: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 4, 2014: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 28, 2013: 50.00 GBP
capital
|
|
(AD01) Company moved to new address on October 28, 2013. Old Address: the Firs Cold Aston Cheltenham Gloucestershire GL54 3BN United Kingdom
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 13, 2012. Old Address: 76B Cloudesley Road London N1 0EB United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On July 1, 2010 secretary's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 1, 2010. Old Address: Windrush House Aldsworth Cheltenham Gloucestershire GL54 3QZ
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 27, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, December 2008
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/10/2008 from windrush house aldsworth cheltenham glos GL54 3QY
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to October 29, 2008 - Annual return with full member list
filed on: 29th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, May 2008
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed kazue drury financial services LIMITEDcertificate issued on 15/05/08
filed on: 14th, May 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 31/03/2008
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(16 pages)
|