London
WC2R 0EX
Director Name | Strahan Leonard Arthur Wilson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Holborn London EC1N 2TD |
Director Name | Mr Adam Miles Breeden |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Dov Jonathon Penzik |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Mr Edward William Joseph Martin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Ajay Kumar Shah |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Mr Toby John Rolph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Toby John Rolph |
---|---|
Status | Resigned |
Appointed | 13 January 2020(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 December 2020) |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 2020) |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Website | www.bouncepingpong.com/ |
---|---|
Telephone | 020 36576525 |
Telephone region | London |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
125.1k at £0.01 | Bounce Ping Pong Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,784,461 |
Gross Profit | £4,465,406 |
Net Worth | £2,308,234 |
Cash | £2,014,166 |
Current Liabilities | £1,282,403 |
Latest Accounts | 26 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
16 June 2020 | Delivered on: 17 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold property known as car park, 239-245 old. Street, london and more particularly as demised by a lease dated 5TH october 2015 and made between (1) the mayor and burgesses of the london borough of hackney (2) bounce leisure limited (the “leaseâ€) and being the property shown edged red on plans 3 and 5 to the lease. Outstanding |
---|---|
14 November 2019 | Delivered on: 20 November 2019 Persons entitled: Nighthawk Investment Holdings Limited Classification: A registered charge Particulars: Intellectual property. Registered trademarks:. 1. UK trade mark registration no. 2625482. 2. ctm registration no. 013288287. 3. UK trade mark registration no. 3006430 bounce. 4. UK trade mark registration no. 3042833 bounce social. Unregistered trademarks:. 1. international application (no number yet assigned) bounce designating au – ch – cn –. em – jp – kr – no – ph - sg - request to designate nz also submitted to wipo (based on. UK trade mark registration no. 3006430). 2. us trade mark application no. 86596300 acebounce. 3. us trade mark application no. 85186457 racket and bounce. Outstanding |
15 October 2015 | Delivered on: 26 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 7 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as ground floor kiosk 141 old street, london and lower ground floor of 239-245 old street, london. Intellectual property: registered trade marks: UK trade mark registration no.2625482, Ctm registration no. 013288287, UK trade mark registration no. 3006430 bounce , UK trade mark registration no. 3042833 bounce social. Unregistered trade marks: international application (no number yet assigned) bounce designating au - ch - cn - em - jp - kr - no - ph - sg - request to designate nz also submitted to wipo (based on UK trade mark registration no. 3006430), us trade mark application no. 86596300 acebounce, us trade mark application no. 85186457 racket and bounce. Outstanding |
10 September 2012 | Delivered on: 13 September 2012 Satisfied on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 January 2024 | Accounts for a small company made up to 26 March 2023 (18 pages) |
---|---|
3 January 2024 | Director's details changed for Strahan Leonard Arthur Wilson on 2 January 2024 (2 pages) |
20 October 2023 | Registration of charge 077499490006, created on 19 October 2023 (70 pages) |
29 September 2023 | Director's details changed for Mr Toby Charles Harris on 27 September 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
6 April 2023 | Accounts for a small company made up to 27 March 2022 (22 pages) |
9 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
7 July 2022 | Full accounts made up to 30 March 2021 (21 pages) |
31 March 2022 | Notification of Bounce Ping Pong Ltd as a person with significant control on 27 March 2022 (2 pages) |
31 March 2022 | Cessation of State of Play Hospitality Limited as a person with significant control on 27 March 2022 (1 page) |
18 March 2022 | Company name changed bounce shoreditch LIMITED\certificate issued on 18/03/22
|
2 March 2022 | Company name changed bounce leisure LTD\certificate issued on 02/03/22
|
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
1 June 2021 | Termination of appointment of Adam Miles Breeden as a director on 1 June 2021 (1 page) |
12 May 2021 | Director's details changed for Mr Toby Charles Harris on 11 May 2021 (2 pages) |
29 April 2021 | Appointment of Strahan Leonard Arthur Wilson as a director on 27 April 2021 (2 pages) |
27 April 2021 | Change of details for Social Entertainment Ventures Limited as a person with significant control on 26 April 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr Toby Charles Harris on 4 January 2021 (2 pages) |
22 December 2020 | Termination of appointment of Toby John Rolph as a secretary on 16 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Toby John Rolph as a director on 16 December 2020 (1 page) |
5 October 2020 | Full accounts made up to 30 September 2019 (20 pages) |
8 September 2020 | Register inspection address has been changed from 22 Great James Street London WC1N 3ES England to 7 Savoy Court London England WC2R 0EX (1 page) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
17 August 2020 | Director's details changed for Mr Adam Miles Breeden on 31 July 2020 (2 pages) |
13 August 2020 | Current accounting period extended from 30 September 2020 to 30 March 2021 (1 page) |
22 July 2020 | Previous accounting period shortened from 30 March 2020 to 30 September 2019 (1 page) |
17 June 2020 | Registration of charge 077499490005, created on 16 June 2020 (41 pages) |
9 June 2020 | Previous accounting period extended from 30 September 2019 to 30 March 2020 (1 page) |
4 March 2020 | Director's details changed for Mr Toby Charles Harris on 1 September 2019 (2 pages) |
3 March 2020 | Termination of appointment of Dov Jonathon Penzik as a director on 27 February 2020 (1 page) |
14 January 2020 | Appointment of Mr Toby John Rolph as a director on 13 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Hal Management Limited as a secretary on 13 January 2020 (1 page) |
14 January 2020 | Appointment of Toby John Rolph as a secretary on 13 January 2020 (2 pages) |
20 November 2019 | Registration of charge 077499490004, created on 14 November 2019 (65 pages) |
20 September 2019 | Full accounts made up to 30 September 2018 (19 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
17 September 2019 | Termination of appointment of Edward William Joseph Martin as a director on 21 May 2019 (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2019 | Change of details for Social Entertainment Ventures Limited as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
26 July 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page) |
17 April 2019 | Change of details for Bounce Ping Pong Limited as a person with significant control on 4 May 2018 (2 pages) |
25 October 2018 | Full accounts made up to 30 September 2017 (19 pages) |
19 October 2018 | Director's details changed for Mr Adam Miles Breeden on 18 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Edward William Joseph Martin on 18 October 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
14 August 2018 | Director's details changed for Mr Adam Miles Breeden on 13 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Ajay Kumar Shah as a director on 28 March 2018 (1 page) |
24 July 2018 | Termination of appointment of Ajay Kumar Shah as a director on 28 March 2018 (1 page) |
24 July 2018 | Appointment of Mr Toby Charles Harris as a director on 28 March 2018 (2 pages) |
4 July 2018 | Director's details changed for Mr Adam Miles Breeden on 4 July 2018 (2 pages) |
18 April 2018 | Notification of Bounce Ping Pong Limited as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
5 January 2018 | Appointment of Ajay Kumar Shah as a director on 16 October 2017 (2 pages) |
5 January 2018 | Appointment of Ajay Kumar Shah as a director on 16 October 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
9 March 2016 | Director's details changed for Mr Adam Miles Breeden on 13 March 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Adam Miles Breeden on 13 March 2015 (2 pages) |
14 January 2016 | Director's details changed for Dov Jonathon Penzik on 13 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Dov Jonathon Penzik on 13 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Dov Jonathon Penzik on 13 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Dov Jonathon Penzik on 13 January 2016 (2 pages) |
26 October 2015 | Registration of charge 077499490003, created on 15 October 2015 (14 pages) |
26 October 2015 | Registration of charge 077499490003, created on 15 October 2015 (14 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Dov Jonathan Penzik on 1 October 2014 (2 pages) |
24 August 2015 | Director's details changed for Dov Jonathan Penzik on 1 October 2014 (2 pages) |
24 August 2015 | Director's details changed for Dov Jonathan Penzik on 1 October 2014 (2 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2014 (22 pages) |
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2014 (22 pages) |
7 August 2015 | Registration of charge 077499490002, created on 24 July 2015 (43 pages) |
7 August 2015 | Registration of charge 077499490002, created on 24 July 2015 (43 pages) |
29 July 2015 | Second filing of SH01 previously delivered to Companies House
|
29 July 2015 | Second filing of SH01 previously delivered to Companies House
|
29 July 2015 | Second filing of SH01 previously delivered to Companies House
|
29 July 2015 | Second filing of SH01 previously delivered to Companies House
|
29 July 2015 | Second filing of SH01 previously delivered to Companies House
|
29 July 2015 | Second filing of SH01 previously delivered to Companies House
|
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
7 July 2015 | Satisfaction of charge 1 in full (1 page) |
7 July 2015 | Satisfaction of charge 1 in full (1 page) |
4 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
4 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
9 April 2015 | Director's details changed for Edward William Joseph Martin on 10 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from , 12 Gough Square, London, EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 12 Gough Square London EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Hal Management Limited as a secretary on 10 March 2015 (2 pages) |
9 April 2015 | Appointment of Hal Management Limited as a secretary on 10 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Adam Miles Breeden on 10 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Adam Miles Breeden on 10 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from , 12 Gough Square, London, EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Edward William Joseph Martin on 10 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from , 12 Gough Square, London, EC4A 3DW to Hanover House 14 Hanover Square London W1S 1HP on 9 April 2015 (1 page) |
30 March 2015 | Resolutions
|
30 March 2015 | Resolutions
|
22 October 2014 | Director's details changed for Mr Adam Miles Breeden on 31 July 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Adam Miles Breeden on 31 July 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Adam Miles Breeden on 18 August 2014 (2 pages) |
19 September 2014 | Registered office address changed from 12 3Rd Floor 12 Gough Square London EC4A 3DW England to 12 Gough Square London EC4A 3DW on 19 September 2014 (1 page) |
19 September 2014 | Register inspection address has been changed to 22 Great James Street London WC1N 3ES (1 page) |
19 September 2014 | Director's details changed for Mr Adam Miles Breeden on 18 August 2014 (2 pages) |
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
Statement of capital on 2015-07-29
|
19 September 2014 | Register(s) moved to registered inspection location 22 Great James Street London WC1N 3ES (1 page) |
19 September 2014 | 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 (1 page) |
19 September 2014 | 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 (1 page) |
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
Statement of capital on 2015-07-29
|
19 September 2014 | Register(s) moved to registered inspection location 22 Great James Street London WC1N 3ES (1 page) |
19 September 2014 | Register inspection address has been changed to 22 Great James Street London WC1N 3ES (1 page) |
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
11 June 2014 | Memorandum and Articles of Association (29 pages) |
11 June 2014 | Memorandum and Articles of Association (29 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 August 2013 | Registered office address changed from , Westbury 2nd Floor 145-157 st John Street, London, EC1V 4PY on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from , Westbury 2nd Floor 145-157 st John Street, London, EC1V 4PY on 14 August 2013 (1 page) |
8 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 April 2013 | Second filing of SH01 previously delivered to Companies House
|
26 April 2013 | Second filing of SH01 previously delivered to Companies House
|
5 March 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
5 March 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
28 February 2013 | Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Adam Miles Breeden on 1 February 2013 (2 pages) |
3 December 2012 | Appointment of Edward William Joseph Martin as a director (3 pages) |
3 December 2012 | Appointment of Edward William Joseph Martin as a director (3 pages) |
26 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
30 October 2012 | Director's details changed for Mr Adam Miles Breeden on 31 July 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Adam Miles Breeden on 1 August 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Adam Miles Breeden on 1 August 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Adam Miles Breeden on 1 August 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Adam Miles Breeden on 31 July 2012 (2 pages) |
30 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
24 October 2012 | Resolutions
|
24 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
24 October 2012 | Resolutions
|
24 October 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Sub-division of shares on 8 May 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 8 May 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 8 May 2012 (5 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
12 July 2012 | Appointment of Dov Jonathan Penzik as a director (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
12 July 2012 | Appointment of Dov Jonathan Penzik as a director (2 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
4 July 2012 | Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, England on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, England on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, England on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 4 July 2012 (2 pages) |
15 May 2012 | Company name changed acebounce LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Company name changed acebounce LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Change of name notice (2 pages) |
23 August 2011 | Incorporation (22 pages) |
23 August 2011 | Incorporation (22 pages) |