Date | Description |
2023-10-07 |
delete address 41 HOUNDISCOMBE ROAD PLYMOUTH DEVON UNITED KINGDOM PL4 6EX |
2023-10-07 |
insert address UNIT 1 BURRINGTON WAY PLYMOUTH ENGLAND PL5 3LR |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-07 |
update registered_address |
2023-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2023 FROM
41 HOUNDISCOMBE ROAD
PLYMOUTH
DEVON
PL4 6EX
UNITED KINGDOM |
2023-04-07 |
delete address C/O MARK HOLT & CO 7 SANDY COURT ASHLEIGH WAY, LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH ENGLAND PL7 5JX |
2023-04-07 |
insert address 41 HOUNDISCOMBE ROAD PLYMOUTH DEVON UNITED KINGDOM PL4 6EX |
2023-04-07 |
update registered_address |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES |
2022-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM
C/O MARK HOLT & CO 7 SANDY COURT ASHLEIGH WAY, LANGAGE BUSINESS PARK
PLYMPTON
PLYMOUTH
PL7 5JX
ENGLAND |
2022-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZHEV PATRICK LIBERSON / 21/12/2022 |
2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-05-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-04-06 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2021-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-06 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-08 |
update account_category null => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2021-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZHEV PATRICK LIBERSON / 28/01/2021 |
2021-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE LIBERSON |
2021-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE LIBERSON |
2021-01-27 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-12-07 |
delete address 22 THE SQUARE STONEHOUSE PLYMOUTH DEVON ENGLAND PL1 3JX |
2020-12-07 |
insert address C/O MARK HOLT & CO 7 SANDY COURT ASHLEIGH WAY, LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH ENGLAND PL7 5JX |
2020-12-07 |
update registered_address |
2020-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2020 FROM
22 THE SQUARE
STONEHOUSE
PLYMOUTH
DEVON
PL1 3JX
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-21 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-29 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-13 |
delete address Unit 1, Burrington Way, Plymouth, Devon. UK PL5 3LR |
2016-09-13 |
delete alias ZIPBAR Ltd |
2016-09-13 |
delete index_pages_linkeddomain mk2av.com |
2016-09-13 |
insert address Unit 1 Burrington Way
Plymouth
Devon. PL5 3LR |
2016-09-13 |
insert alias Zipbar Portable Bar Systems |
2016-09-13 |
insert phone 01752 787 422 |
2016-09-13 |
update primary_contact Unit 1, Burrington Way, Plymouth, Devon. UK PL5 3LR => Unit 1 Burrington Way
Plymouth, Devon. PL5 3LR |
2016-09-13 |
update robots_txt_status www.zipbar.co.uk: 404 => 200 |
2016-05-14 |
delete sic_code 56302 - Public houses and bars |
2016-05-14 |
insert sic_code 56210 - Event catering activities |
2016-05-14 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-05-14 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-04-01 |
update statutory_documents 26/01/16 FULL LIST |
2016-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARY LIBERSON / 01/04/2016 |
2016-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE MARY LIBERSON / 01/04/2016 |
2016-02-12 |
delete address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA |
2016-02-12 |
insert address 22 THE SQUARE STONEHOUSE PLYMOUTH DEVON ENGLAND PL1 3JX |
2016-02-12 |
update registered_address |
2016-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE
SUTTON HARBOUR
PLYMOUTH
PL4 0RA |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-03-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-02-23 |
update statutory_documents 26/01/15 FULL LIST |
2015-02-12 |
delete source_ip 109.169.14.10 |
2015-02-12 |
insert source_ip 88.208.252.226 |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-05 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-25 |
delete source_ip 64.90.51.91 |
2014-10-25 |
insert source_ip 109.169.14.10 |
2014-09-24 |
delete general_emails in..@zipbar.com |
2014-09-24 |
delete email in..@zipbar.com |
2014-08-17 |
insert index_pages_linkeddomain mk2av.com |
2014-05-30 |
insert general_emails in..@zipbar.com |
2014-05-30 |
delete alias Zipbar Limited |
2014-05-30 |
delete index_pages_linkeddomain awfullynicevideo.com |
2014-05-30 |
delete index_pages_linkeddomain captaindangerous.com |
2014-05-30 |
delete index_pages_linkeddomain imnotfromlondon.com |
2014-05-30 |
delete index_pages_linkeddomain thecreativeprinter.com |
2014-05-30 |
delete phone (0)1752 266566 |
2014-05-30 |
insert address Unit 1, Burrington Way, Plymouth, Devon. UK PL5 3LR |
2014-05-30 |
insert alias ZIPBAR Ltd |
2014-05-30 |
insert alias ZIPBAR and Stainless Fabs Ltd |
2014-05-30 |
insert email in..@zipbar.com |
2014-05-30 |
insert phone 0843 353 3511 |
2014-05-30 |
update robots_txt_status www.zipbar.co.uk: 0 => 404 |
2014-05-30 |
update robots_txt_status zipbar.co.uk: 0 => 404 |
2014-03-08 |
delete address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA |
2014-03-08 |
insert address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-03-08 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-02-03 |
update statutory_documents 26/01/14 FULL LIST |
2014-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARY LIBERSON / 03/02/2014 |
2013-12-07 |
delete address 19 ALVINGTON STREET PLYMOUTH DEVON ENGLAND PL4 0QL |
2013-12-07 |
insert address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA |
2013-12-07 |
update registered_address |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-26 => 2014-10-31 |
2013-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
19 ALVINGTON STREET
PLYMOUTH
DEVON
PL4 0QL
ENGLAND |
2013-10-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
insert sic_code 56302 - Public houses and bars |
2013-09-06 |
update returns_last_madeup_date null => 2013-01-26 |
2013-09-06 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-08-25 |
delete general_emails in..@zipbar.co.uk |
2013-08-25 |
insert general_emails in..@stainlessfabs.com |
2013-08-25 |
delete email in..@zipbar.co.uk |
2013-08-25 |
insert email in..@stainlessfabs.com |
2013-08-15 |
update statutory_documents 26/01/13 FULL LIST |
2013-07-02 |
update company_status Active - Proposal to Strike off => Active |
2013-06-26 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
delete address 13 WYNLIE GARDENS PINNER MIDDLESEX ENGLAND HA5 3TN |
2013-06-25 |
insert address 19 ALVINGTON STREET PLYMOUTH DEVON ENGLAND PL4 0QL |
2013-06-25 |
update registered_address |
2013-06-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-05-28 |
update statutory_documents FIRST GAZETTE |
2013-04-15 |
delete person Krysia Swierkosz |
2013-04-15 |
delete person Peter Phillips |
2013-04-15 |
insert contact_pages_linkeddomain coolshockevents.co.uk |
2013-04-15 |
insert contact_pages_linkeddomain himacs.eu |
2013-04-15 |
insert contact_pages_linkeddomain pjstudio.co.uk |
2013-04-15 |
insert contact_pages_linkeddomain ssfltd.co.uk |
2013-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
13 WYNLIE GARDENS
PINNER
MIDDLESEX
HA5 3TN
ENGLAND |
2013-02-25 |
update statutory_documents SECRETARY APPOINTED MRS KATHERINE MARY LIBERSON |
2013-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS |
2013-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KRYSTYNA SWIERKOSZ |
2013-02-15 |
delete phone +44 (0) 20 8226 2959 |
2013-02-15 |
insert address 19A Alvington Street, Plymouth PL4 0QL |
2013-02-15 |
insert phone (0)1752 266566 |
2013-02-15 |
insert phone (0)7411 748656 |
2013-02-15 |
insert phone +44 (0) 1752 266566 |
2012-10-25 |
update primary_contact |
2012-01-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |