CS01 |
Confirmation statement with no updates Sun, 7th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: Unit F Whiteacres Whetstone Leicester LE8 6ZG. Previous address: Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 20th Jan 2020. New Address: Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH. Previous address: Metal Box Factory, Unit 002 30 Great Guildford Street London SE1 0HS England
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Nov 2016. New Address: Metal Box Factory, Unit 002 30 Great Guildford Street London SE1 0HS. Previous address: Metal Box Factory Unit 220 30 Great Guildford Street London SE1 0HS England
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, June 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 100.00 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed jcco 382 LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Thu, 4th Jun 2015 - the day director's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 4th Jun 2015 - the day secretary's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 4th Jun 2015. New Address: Metal Box Factory Unit 220 30 Great Guildford Street London SE1 0HS. Previous address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 4th Jun 2015 - the day director's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jun 2015 new director was appointed.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 4th Jun 2015 - the day secretary's appointment was terminated
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 7th May 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|