AA |
Full accounts data made up to 2023-03-26
filed on: 29th, January 2024
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2024-01-02 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094905100003, created on 2023-10-19
filed on: 20th, October 2023
| mortgage
|
Free Download
(69 pages)
|
CH01 |
On 2023-09-27 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-03-27
filed on: 6th, April 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2021-03-30
filed on: 7th, July 2022
| accounts
|
Free Download
(19 pages)
|
CERTNM |
Company name changed bounce 4 LIMITEDcertificate issued on 05/03/22
filed on: 5th, March 2022
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bounce shoreditch LIMITEDcertificate issued on 01/03/22
filed on: 1st, March 2022
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-01
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-05-11 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-27
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-04 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-16
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-12-16
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 5th, October 2020
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2020-07-31 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2020-09-30 to 2021-03-30
filed on: 13th, August 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-03-30 to 2019-09-30
filed on: 22nd, July 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2019-09-30 (was 2020-03-30).
filed on: 9th, June 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-27
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-01-13) of a secretary
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-13
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-01-13
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094905100002, created on 2019-11-14
filed on: 20th, November 2019
| mortgage
|
Free Download
(65 pages)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 20th, September 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-21
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2019-07-26
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Savoy Court London WC2R 0EX. Change occurred on 2019-07-26. Company's previous address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 26th, October 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2018-10-18 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-18 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018-08-13 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-28
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-07-04 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-16
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 3rd, July 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 8th, July 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2015-09-30
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-01-13 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-13 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094905100001, created on 2015-07-24
filed on: 7th, August 2015
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, July 2015
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 14th, March 2015
| incorporation
|
Free Download
(18 pages)
|