CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH England to Unit F Whiteacres Whetstone Leicester LE8 6ZG on 2021-09-17
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 28th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Keysports Management Ltd Metal Box Factory, Unit 002 30 Great Guildford Street London SE1 0HS England to Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH on 2020-01-20
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 14th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-04
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Key Sports Management Metal Box Factory, Unit 220 Great Guildford Street London SE1 0HS to C/O Keysports Management Ltd Metal Box Factory, Unit 002 30 Great Guildford Street London SE1 0HS on 2016-11-08
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-11-04 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1St Floor 35 Soho Square London W1D 3QX to C/O Key Sports Management Metal Box Factory, Unit 220 Great Guildford Street London SE1 0HS on 2015-03-16
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-01-08: 100.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, January 2015
| resolution
|
|
AR01 |
Annual return made up to 2014-11-04 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed jcco 343 LIMITEDcertificate issued on 11/12/13
filed on: 11th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-12-11
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 2013-12-11
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(22 pages)
|