13 February 2024 | Confirmation statement made on 30 January 2024 with no updates | 3 pages |
---|
30 October 2023 | Accounts for a small company made up to 31 December 2022 | 13 pages |
---|
24 July 2023 | Appointment of Mr Sundeep Thind as a director on 24 July 2023 | 2 pages |
---|
24 July 2023 | Appointment of Mr Michael Jason Redford as a director on 24 July 2023 | 2 pages |
---|
15 May 2023 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 15 May 2023 | 1 page |
---|
15 May 2023 | Appointment of Mr Simon Adcock as a director on 15 May 2023 | 2 pages |
---|
15 May 2023 | Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Walsall West Midlands WS1 1NS on 15 May 2023 | 1 page |
---|
15 May 2023 | Registered office address changed from Office 3E Townend House Walsall West Midlands WS1 1NS England to Office 3E Townend House Park Street Walsall West Mildands WS1 1NS on 15 May 2023 | 1 page |
---|
15 May 2023 | Registered office address changed from Office 3E Townend House Park Street Walsall West Mildands WS1 1NS England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023 | 1 page |
---|
8 March 2023 | Confirmation statement made on 30 January 2023 with no updates | 3 pages |
---|
14 October 2022 | Accounts for a small company made up to 31 December 2021 | 13 pages |
---|
7 March 2022 | Confirmation statement made on 30 January 2022 with no updates | 3 pages |
---|
22 December 2021 | Accounts for a small company made up to 31 December 2020 | 13 pages |
---|
28 June 2021 | Termination of appointment of Robert Murphy as a director on 3 June 2021 | 1 page |
---|
19 April 2021 | Termination of appointment of Benjamin James Ernest Guest as a director on 19 April 2021 | 1 page |
---|
19 April 2021 | Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021 | 2 pages |
---|
30 March 2021 | Confirmation statement made on 30 January 2021 with no updates | 3 pages |
---|
26 March 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | 1 page |
---|
11 March 2021 | Micro company accounts made up to 30 June 2019 | 2 pages |
---|
18 January 2021 | Current accounting period shortened from 30 June 2020 to 30 June 2019 | 1 page |
---|
4 March 2020 | Confirmation statement made on 30 January 2020 with updates | 4 pages |
---|
29 January 2020 | Termination of appointment of Joe Thomas as a director on 27 January 2020 | 1 page |
---|
9 January 2020 | Current accounting period extended from 31 January 2020 to 30 June 2020 | 1 page |
---|
4 December 2019 | Termination of appointment of Ian Kenneth Collins as a director on 26 September 2019 | 1 page |
---|
22 October 2019 | Appointment of Mr Ben James Ernest Guest as a director on 26 September 2019 | 2 pages |
---|
22 October 2019 | Appointment of Mr Joe Thomas as a director on 26 September 2019 | 2 pages |
---|
22 October 2019 | Cessation of Andrew Nicholas Whalley as a person with significant control on 26 September 2019 | 1 page |
---|
22 October 2019 | Termination of appointment of David Edward Crockford as a director on 26 September 2019 | 1 page |
---|
22 October 2019 | Termination of appointment of Simon Thomas Wannop as a director on 26 September 2019 | 1 page |
---|
22 October 2019 | Notification of Gh Bio-Power Limited as a person with significant control on 26 September 2019 | 2 pages |
---|
22 October 2019 | Appointment of Mr Robert Murphy as a director on 26 September 2019 | 2 pages |
---|
22 October 2019 | Registered office address changed from Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR England to 5 New Street Square London EC4A 3TW on 22 October 2019 | 1 page |
---|
22 October 2019 | Termination of appointment of Matthew Richard Partridge as a director on 26 September 2019 | 1 page |
---|
22 October 2019 | Termination of appointment of Stephen Booth as a director on 26 September 2019 | 1 page |
---|
22 October 2019 | Termination of appointment of Andrew Nicholas Whalley as a director on 26 September 2019 | 1 page |
---|
20 June 2019 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom to Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR on 20 June 2019 | 1 page |
---|
15 April 2019 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 1 page |
---|
1 April 2019 | Statement of capital following an allotment of shares on 27 March 2019 | 3 pages |
---|
1 April 2019 | Director's details changed for Mr Andrew Nicholas Whalley on 31 January 2019 | 2 pages |
---|
1 April 2019 | Change of details for Mr Andrew Nicholas Whalley as a person with significant control on 31 January 2019 | 2 pages |
---|
31 January 2019 | Incorporation Statement of capital on 2019-01-31 | 57 pages |
---|