(CS01) Confirmation statement with no updates 7th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 12th September 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd December 2020. New Address: Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG. Previous address: Keysports Management Ltd 111 Wardour Street 2nd Floor London W1F 0UH England
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th January 2020. New Address: Keysports Management Ltd 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 updates 7th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting reference date changed from 31st May 2017 to 30th June 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 10th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(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 Unit 220 Metal Box Factory 30 Great Guildford Street London SE1 0HS England
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 5th July 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th August 2015: 100.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 7th, September 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 18th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jcco 383 LIMITEDcertificate issued on 18/08/15
filed on: 18th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 18th August 2015
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 18th August 2015 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th August 2015. New Address: C/O Key Sports Management Unit 220 Metal Box Factory 30 Great Guildford Street London SE1 0HS. Previous address: Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) 18th August 2015 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(TM02) 18th August 2015 - the day secretary's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(22 pages)
|