TM01 |
Director appointment termination date: November 21, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2023
| mortgage
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 21, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 21, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 21, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 21, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 9th, May 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
On February 13, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on February 15, 2023
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 25, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, July 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
On July 15, 2022 new director was appointed.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom to C/O Toucan Energy 1 Long Lane London SE1 4PG on June 9, 2022
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 16th, May 2022
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 17, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 17, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 9, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom to C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE on October 16, 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 25, 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 28, 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 28, 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 4, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU United Kingdom to C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE on March 14, 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 100268740001, created on August 10, 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(45 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 13, 2016
filed on: 13th, April 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(27 pages)
|