- Company Overview for BOUNCE OLD STREET LIMITED (07749949)
- Filing history for BOUNCE OLD STREET LIMITED (07749949)
- People for BOUNCE OLD STREET LIMITED (07749949)
- Charges for BOUNCE OLD STREET LIMITED (07749949)
- More for BOUNCE OLD STREET LIMITED (07749949)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Adam Miles Breeden on 10 March 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Edward William Joseph Martin on 10 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from , 12 Gough Square, London, EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 9 April 2015 | |
09 Apr 2015 | AP04 | Appointment of Hal Management Limited as a secretary on 10 March 2015 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | CH01 | Director's details changed for Mr Adam Miles Breeden on 31 July 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
Statement of capital on 2015-07-29
|
|
19 Sep 2014 | AD03 | Register(s) moved to registered inspection location 22 Great James Street London WC1N 3ES | |
19 Sep 2014 | AD02 | Register inspection address has been changed to 22 Great James Street London WC1N 3ES | |
19 Sep 2014 | CH01 | Director's details changed for Mr Adam Miles Breeden on 18 August 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from , 12 3rd Floor, 12 Gough Square, London, EC4A 3DW, England to Hanover House 14 Hanover Square London W1S 1HP on 19 September 2014 | |
11 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
14 Aug 2013 | AD01 | Registered office address changed from , Westbury 2nd Floor 145-157 st John Street, London, EC1V 4PY on 14 August 2013 | |
08 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 29 July 2013
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Apr 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Mar 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 30 September 2012 | |
28 Feb 2013 | CH01 | Director's details changed for Mr Adam Miles Breeden on 1 February 2013 |