CH01 |
On Tuesday 2nd January 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 26th March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th September 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 27th March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bounce leisure LTDcertificate issued on 18/03/22
filed on: 18th, March 2022
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed acebounce LTDcertificate issued on 02/03/22
filed on: 2nd, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th March 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st June 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 11th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th April 2021.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 16th December 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th December 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st July 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 30th March 2021. Originally it was Wednesday 30th September 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th March 2020 to Monday 30th September 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 30th September 2019 (was Monday 30th March 2020).
filed on: 9th, June 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th February 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 13th January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 13th January 2020) of a secretary
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 26th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Savoy Court London WC2R 0EX. Change occurred on Friday 26th July 2019. Company's previous address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th October 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th September 2018, originally was Friday 30th November 2018.
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 13th August 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th March 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th March 2018.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th July 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th November 2016, originally was Tuesday 28th February 2017.
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
CH01 |
On Friday 13th March 2015 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th January 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th January 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, July 2015
| resolution
|
Free Download
|
AP04 |
Appointment (date: Friday 19th June 2015) of a secretary
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hanover House 14 Hanover Square London W1S 1HP. Change occurred on Monday 22nd June 2015. Company's previous address: 12 Gough Square 3rd Floor London EC4A 3DW.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th February 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 31st July 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 14th August 2013 from Westbury 2Nd Floor 145-157 St. John Street London EC1V 4PY
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bleisure LIMITEDcertificate issued on 21/08/12
filed on: 21st, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 1st August 2012
change of name
|
|
AD01 |
Change of registered office on Monday 13th August 2012 from 34 Arlington Road London NW1 7HU United Kingdom
filed on: 13th, August 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bounce leisure LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on Friday 27th April 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, May 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2011
| incorporation
|
|