PSC04 |
Change to a person with significant control 26th October 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
25th September 2023 - the day director's appointment was terminated
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
TM02 |
25th September 2023 - the day secretary's appointment was terminated
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
25th September 2023 - the day director's appointment was terminated
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 1st April 2021. New Address: Unit F Whiteacres Whetstone Leicester LE8 6ZG. Previous address: Keysports Management 111 Wardour Street 2nd Floor London W1F 0UH England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th January 2020. New Address: Keysports Management 111 Wardour Street 2nd Floor London W1F 0UH. Previous address: C/O Keysports Management Ltd 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 12th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2016 to 31st December 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th November 2016. New Address: C/O Keysports Management Ltd Metal Box Factory, Unit 002 30 Great Guildford Street London SE1 0HS. Previous address: C/O Key Sports Management Metal Box Factory, Unit 220 30 Great Guildford Street London SE1 0HS
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th March 2015. New Address: C/O Key Sports Management Metal Box Factory, Unit 220 30 Great Guildford Street London SE1 0HS. Previous address: Key Sport Management 1St Floor 35 Soho Square London W1D 3QX
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th October 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th October 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th October 2011 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5Th Floor, 55 King Street Manchester Lancashire M2 4LQ on 26th July 2011
filed on: 26th, July 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th February 2011: 20.00 GBP
filed on: 7th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
6th April 2011 - the day director's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
6th April 2011 - the day secretary's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
6th April 2011 - the day director's appointment was terminated
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2011
| capital
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 6th, April 2011
| resolution
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, December 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marplace (number 765) LIMITEDcertificate issued on 30/12/10
filed on: 30th, December 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 17th December 2010
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st December 2010
filed on: 21st, December 2010
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(44 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|