AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 1st Aug 2023. New Address: 168 Church Road Hove East Sussex BN3 2DL. Previous address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 10th, March 2022
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 2nd Aug 2021 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Aug 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
|
PSC01 |
Notification of a person with significant control Wed, 18th Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Oct 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Oct 2020. New Address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE. Previous address: C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 25th Jul 2020 - the day director's appointment was terminated
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 28th Jan 2020 - the day director's appointment was terminated
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 4th May 2018
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 14th 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 England
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095049870001, created on Tue, 12th Feb 2019
filed on: 14th, February 2019
| mortgage
|
Free Download
(45 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 12th May 2018
filed on: 12th, May 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 21st Apr 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 21st Apr 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 21st Apr 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2017
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 27th Apr 2017. New Address: Mountbatten House Grosvenor Square Southampton SO15 2JU. Previous address: 9th Floor, 107 Cheapside London EC2V 6DN England
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Apr 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Apr 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 21st Apr 2017 - the day director's appointment was terminated
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 1.00 GBP
capital
|
|
TM01 |
Wed, 9th Dec 2015 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: 9th Floor, 107 Cheapside London EC2V 6DN. Previous address: Russel House Mill Road Langley Moor Co. Durham DH7 8HJ United Kingdom
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Dec 2015 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Dec 2015 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(15 pages)
|