Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Tarloke Singh Bains on 17 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Bryon House St. James's Street London SW1A 1EE on 17 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
02 Jun 2020 | CH01 | Director's details changed for Mr Jan Springl on 14 May 2018 | |
26 May 2020 | TM02 | Termination of appointment of John Marcus Nettelton as a secretary on 24 May 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Pavel Horsky on 24 September 2018 | |
23 Oct 2019 | CH01 | Director's details changed for Mrs Antonia Charlotte Stockton on 1 September 2018 | |
23 Oct 2019 | CH01 | Director's details changed for Ms Victoria Rose Pearson on 1 August 2019 | |
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
19 Dec 2018 | MR01 | Registration of charge 034627830004, created on 18 December 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
30 Apr 2018 | CH01 | Director's details changed for Ms Victoria Rose Gallagher on 2 December 2017 | |
09 Apr 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
09 Apr 2018 | AA | Full accounts made up to 31 August 2017 | |
01 Dec 2017 | PSC02 | Notification of Ep Uk Investments Ltd as a person with significant control on 18 October 2017 | |
01 Dec 2017 | PSC07 | Cessation of Gb Gas Holdings Limited as a person with significant control on 18 October 2017 | |
27 Nov 2017 | CH03 | Secretary's details changed for Mr John Marcus Nettelton on 31 August 2017 | |
12 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 August 2017
|
|
07 Sep 2017 | TM01 | Termination of appointment of Mark Taylor as a director on 31 August 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Tarloke Singh Bains as a director on 31 August 2017 |