Total Documents | 108 |
---|
Total Pages | 1,629 |
---|
3 August 2020 | Confirmation statement made on 19 July 2020 with no updates |
---|---|
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates |
13 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 |
13 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
13 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |
13 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates |
27 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
27 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
27 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
27 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
3 April 2017 | Termination of appointment of Harry Antoniou as a director on 1 April 2017 |
3 April 2017 | Termination of appointment of Demetrios Antoniou as a director on 1 April 2017 |
3 April 2017 | Termination of appointment of Demetrios Antoniou as a director on 1 April 2017 |
3 April 2017 | Termination of appointment of Harry Antoniou as a director on 1 April 2017 |
17 February 2017 | Secretary's details changed for Mr Ben Robert Westran on 17 February 2017 |
17 February 2017 | Secretary's details changed for Mr Ben Robert Westran on 17 February 2017 |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 |
4 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 |
4 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates |
23 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 |
23 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 |
23 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 |
23 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 |
23 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 |
23 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 |
11 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 November 2014 | Termination of appointment of Christopher Poupoutsi as a director on 15 October 2014 |
10 November 2014 | Appointment of Mears Group Plc as a director on 15 October 2014 |
10 November 2014 | Appointment of Mr John Kenneth Taylor as a director on 15 October 2014 |
10 November 2014 | Termination of appointment of Zenon Antoniou as a director on 15 October 2014 |
10 November 2014 | Termination of appointment of Christopher Poupoutsi as a director on 15 October 2014 |
10 November 2014 | Termination of appointment of Zenon Antoniou as a director on 15 October 2014 |
10 November 2014 | Appointment of Mr John Kenneth Taylor as a director on 15 October 2014 |
10 November 2014 | Appointment of Mr Ben Robert Westran as a secretary on 15 October 2014 |
10 November 2014 | Appointment of Mears Group Plc as a director on 15 October 2014 |
10 November 2014 | Appointment of Mr Ben Robert Westran as a secretary on 15 October 2014 |
23 October 2014 | Registered office address changed from Omega House 495 Lea Bridge Road Leyton London E10 7EB to 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH on 23 October 2014 |
23 October 2014 | Registered office address changed from Omega House 495 Lea Bridge Road Leyton London E10 7EB to 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH on 23 October 2014 |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
16 August 2013 | Director's details changed for Mr Zenon Antoniou on 26 July 2012 |
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Mr Demetrios Antoniou on 26 July 2012 |
16 August 2013 | Director's details changed for Mr Zenon Antoniou on 26 July 2012 |
16 August 2013 | Director's details changed for Mr Harry Antoniou on 26 July 2012 |
16 August 2013 | Director's details changed for Mr Harry Antoniou on 26 July 2012 |
16 August 2013 | Director's details changed for Mr Demetrios Antoniou on 26 July 2012 |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders |
25 July 2012 | Termination of appointment of Christopher Poupoutsi as a director |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders |
25 July 2012 | Termination of appointment of Christopher Poupoutsi as a director |
23 May 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 |
23 May 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 |
11 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders |
11 January 2012 | Director's details changed for Mr Christopher Poupoutsi on 11 January 2012 |
11 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders |
11 January 2012 | Director's details changed for Mr Christopher Poupoutsi on 11 January 2012 |
13 December 2010 | Appointment of Christopher Poupoutsi as a director |
13 December 2010 | Appointment of Christopher Poupoutsi as a director |
10 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
10 December 2010 | Appointment of Mr Christopher Poupoutsi as a director |
10 December 2010 | Appointment of Mr Christopher Poupoutsi as a director |
10 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
30 November 2010 | Appointment of Harry Antoniou as a director |
30 November 2010 | Appointment of Zenon Antoniou as a director |
30 November 2010 | Appointment of Harry Antoniou as a director |
30 November 2010 | Appointment of Zenon Antoniou as a director |
30 November 2010 | Appointment of Demetrious Antoniou as a director |
30 November 2010 | Appointment of Demetrious Antoniou as a director |
29 November 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London London N14 6NZ United Kingdom on 29 November 2010 |
29 November 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London London N14 6NZ United Kingdom on 29 November 2010 |
25 November 2010 | Termination of appointment of Graham Cowan as a director |
25 November 2010 | Termination of appointment of Graham Cowan as a director |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|