CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jokey uk LIMITEDcertificate issued on 23/08/23
filed on: 23rd, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 31, 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 7, 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2021
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 13, 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 5, 2015: 1000.00 GBP
capital
|
|
CH01 |
On November 30, 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
MISC |
Sec 519
filed on: 31st, October 2014
| miscellaneous
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Great Queen Street London WC2B 5DG to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on October 8, 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed jokey uk agency LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 29, 2013 to change company name
change of name
|
|
AA01 |
Current accounting reference period shortened from February 28, 2014 to December 31, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 28, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 13, 2012: 1000.00 GBP
filed on: 28th, August 2012
| capital
|
Free Download
(5 pages)
|
AP04 |
On May 9, 2012 - new secretary appointed
filed on: 9th, May 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(19 pages)
|