MA |
Memorandum and Articles of Association
filed on: 29th, February 2024
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, February 2024
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2024.
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 168 Church Road Hove East Sussex BN3 2DL. Change occurred on Monday 19th February 2024. Company's previous address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 8th, April 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Monday 13th February 2023.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP. Change occurred on Wednesday 15th February 2023. Company's previous address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom.
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th November 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th July 2022.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Toucan Energy 1 Long Lane London SE1 4PG. Change occurred on Friday 10th June 2022. Company's previous address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 16th, May 2022
| accounts
|
Free Download
(18 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 25th March 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(17 pages)
|
CH04 |
Secretary's details were changed on Friday 9th October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE. Change occurred on Friday 16th October 2020. Company's previous address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square Canary Wharf, London E14 9GE.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 25th July 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th January 2020.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th January 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th December 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Sunday 10th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(26 pages)
|
AUD |
Auditor's resignation
filed on: 19th, February 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
AD02 |
New sail address C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE. Change occurred at an unknown date. Company's previous address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square Canary Wharf, London E14 9GE
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th October 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square Canary Wharf, London E14 9GE. Change occurred on Monday 2nd November 2015. Company's previous address: Unit 3 Crays Court Crays Lane Goose Green West Sussex RH20 2GU United Kingdom.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 20th October 2015) of a secretary
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th October 2015.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Unit 3 Crays Court Crays Lane Goose Green West Sussex RH20 2GU. Change occurred on Monday 12th January 2015. Company's previous address: Unit 3 Crays Court Crays Lane Goose Green Pulborough RH20 2GU.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Wednesday 31st December 2014).
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st July 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 31st July 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2013
| incorporation
|
Free Download
(22 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|