GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 11, 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 11, 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 11, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 22, 2019
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 101 Palewell Park London SW14 8JJ. Change occurred on March 23, 2017. Company's previous address: 22 Albany Mews Kingston-upon-Thames KT2 5SL.
filed on: 23rd, March 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 11, 2016: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed bouncetennisuk LTDcertificate issued on 07/10/15
filed on: 7th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On October 6, 2015 new director was appointed.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 2nd, October 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2014
|
incorporation |
Free Download
(21 pages)
|