TM01 |
Tue, 9th Jan 2024 - the day director's appointment was terminated
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 26th Jan 2023. New Address: 55 Ludgate Hill London EC4M 7JW. Previous address: 30 Gay Street Bath BA1 2PA England
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th May 2022. New Address: 30 Gay Street Bath BA1 2PA. Previous address: C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Sat, 25th Jul 2020 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 6th Feb 2020 new director was appointed.
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 6th Feb 2020 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 6th Feb 2020 - the day secretary's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 30th Apr 2019 secretary's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Apr 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 30th Apr 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Apr 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Mar 2019. New Address: C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE. Previous address: Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control Fri, 4th May 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sun, 6th May 2018
filed on: 6th, May 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Wed, 6th Sep 2017 - the day director's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101807920002, created on Thu, 25th May 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(42 pages)
|
AP03 |
New secretary appointment on Thu, 25th May 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 25th May 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 25th May 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 7th Jun 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Wed, 7th Jun 2017. New Address: Mountbatten House Grosvenor Square Southampton SO15 2JU. Previous address: Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101807920001, created on Fri, 10th Jun 2016
filed on: 20th, June 2016
| mortgage
|
Free Download
(44 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Sat, 31st Dec 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on Mon, 16th May 2016: 1.00 GBP
capital
|
|