AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Neal and Co Business Services Limited Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG. Change occurred on Wednesday 14th July 2021. Company's previous address: Key Sports Management Limited 111 Wardour Street Soho London W1F 0UH England.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Key Sports Management Limited 111 Wardour Street Soho London W1F 0UH. Change occurred on Monday 24th February 2020. Company's previous address: C/O Key Sports Management Limited Unit 002 30 Great Guildford Street London SE1 0HS England.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th April 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th April 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Key Sports Management Limited Unit 002 30 Great Guildford Street London SE1 0HS. Change occurred on Friday 11th November 2016. Company's previous address: C/O Key Sports Management Metal Box Factory Unit 220 30 Great Guildford Street London SE1 0HS.
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd December 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Key Sports Management Metal Box Factory Unit 220 30 Great Guildford Street London SE1 0HS. Change occurred on Friday 20th March 2015. Company's previous address: C/O Key Sports Management 1St Floor 35 Soho Square London W1D 3QX.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 22nd December 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd December 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd December 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 23rd November 2011 from 24 Hill Crescent Finstock Chipping Norton Oxfordshire OX7 3BS United Kingdom
filed on: 23rd, November 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Monday 9th May 2011 secretary's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 9th May 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 3rd May 2011 from Felden Wood, Longcroft Lane Hemel Hempstead Hertfordshire HP3 0BN
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd December 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 17th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd December 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 22nd December 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd December 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Tuesday 23rd December 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, February 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 1st February 2008 - Annual return with full member list
filed on: 1st, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Friday 1st February 2008 - Annual return with full member list
filed on: 1st, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 16th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 16th, October 2007
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 10th January 2007 - Annual return with full member list
filed on: 10th, January 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 10th January 2007 - Annual return with full member list
filed on: 10th, January 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/11/06 from: 10 manor crescent compton berkshire RG20 6NR
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/06 from: 10 manor crescent compton berkshire RG20 6NR
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Wednesday 8th March 2006. Value of each share 1 £, total number of shares: 101.
filed on: 6th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wednesday 8th March 2006. Value of each share 1 £, total number of shares: 101.
filed on: 6th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tuesday 14th February 2006. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2006
| capital
|
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 16th, March 2006
| miscellaneous
|
Free Download
(8 pages)
|
SA |
Statement of affairs
filed on: 16th, March 2006
| miscellaneous
|
Free Download
(8 pages)
|
88(2)R |
Alloted 99 shares on Tuesday 14th February 2006. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2005
| incorporation
|
Free Download
(21 pages)
|